Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KLM CONTRACTS LTD
Company Information for

KLM CONTRACTS LTD

2 GODFREY CLOSE, SANDHURST, BERKSHIRE, GU47 0RZ,
Company Registration Number
03283544
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Klm Contracts Ltd
KLM CONTRACTS LTD was founded on 1996-11-25 and has its registered office in Berkshire. The organisation's status is listed as "Active - Proposal to Strike off". Klm Contracts Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KLM CONTRACTS LTD
 
Legal Registered Office
2 GODFREY CLOSE
SANDHURST
BERKSHIRE
GU47 0RZ
Other companies in GU47
 
Filing Information
Company Number 03283544
Company ID Number 03283544
Date formed 1996-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 29/09/2023
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 10:09:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KLM CONTRACTS LTD

Current Directors
Officer Role Date Appointed
ELLIS ATKINS SECRETARIES LIMITED
Company Secretary 2017-06-20
KEVIN MCDONOUGH
Director 1996-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
HALIMA MCDONOUGH
Company Secretary 2001-11-09 2017-06-20
JOANNE WATSON
Company Secretary 1996-11-25 2001-11-08
CV'S UK LIMITED
Nominated Secretary 1996-11-25 1996-11-25
AARON AND AARON ASSOCIATES LIMITED
Nominated Director 1996-11-25 1996-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIS ATKINS SECRETARIES LIMITED LEITGE LIMITED Company Secretary 2017-05-31 CURRENT 2015-11-24 Active - Proposal to Strike off
ELLIS ATKINS SECRETARIES LIMITED SEZI LIMITED Company Secretary 2017-05-31 CURRENT 2015-11-24 Active - Proposal to Strike off
ELLIS ATKINS SECRETARIES LIMITED MICHAEL THWAITES CONSULTANTS LIMITED Company Secretary 2017-05-31 CURRENT 2005-05-09 Active
ELLIS ATKINS SECRETARIES LIMITED KYRALILY SOLUTIONS LTD Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
ELLIS ATKINS SECRETARIES LIMITED BOARDBRICK LIMITED Company Secretary 2016-11-07 CURRENT 2004-06-21 Active
ELLIS ATKINS SECRETARIES LIMITED KYRALILY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
ELLIS ATKINS SECRETARIES LIMITED SEAMAN PAPER EUROPE LIMITED Company Secretary 2015-06-23 CURRENT 2010-02-19 Active
ELLIS ATKINS SECRETARIES LIMITED DOVEPOINT EDUCATION LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
ELLIS ATKINS SECRETARIES LIMITED GOODESIGN LIMITED Company Secretary 2014-10-24 CURRENT 2005-08-04 Active
ELLIS ATKINS SECRETARIES LIMITED SETBELL CONSULTING LIMITED Company Secretary 2014-07-14 CURRENT 2012-06-25 Active - Proposal to Strike off
ELLIS ATKINS SECRETARIES LIMITED NETXCEL LIMITED Company Secretary 2014-04-16 CURRENT 2003-03-06 Active
ELLIS ATKINS SECRETARIES LIMITED THE UK TRAVEL RETAIL FORUM Company Secretary 2010-12-16 CURRENT 1988-02-01 Active
ELLIS ATKINS SECRETARIES LIMITED H & S TUNBRIDGE WELLS LIMITED Company Secretary 2010-06-08 CURRENT 2010-06-08 Active
ELLIS ATKINS SECRETARIES LIMITED ACER CARE CONSULTANCY LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2018-06-19
ELLIS ATKINS SECRETARIES LIMITED BROSNAN PROPERTY LIMITED Company Secretary 2010-03-29 CURRENT 2010-03-29 Active
ELLIS ATKINS SECRETARIES LIMITED BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED Company Secretary 2008-06-08 CURRENT 1996-12-18 Active
ELLIS ATKINS SECRETARIES LIMITED NEXUS HEATING SOLUTIONS LIMITED Company Secretary 2008-04-10 CURRENT 2008-04-10 Dissolved 2015-07-07
ELLIS ATKINS SECRETARIES LIMITED ODYSSEY (TCH) LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active - Proposal to Strike off
ELLIS ATKINS SECRETARIES LIMITED BIG ORANGE SOFTWARE LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Active
ELLIS ATKINS SECRETARIES LIMITED HILL HOUSE SOLUTIONS LIMITED Company Secretary 2006-11-27 CURRENT 2006-11-27 Active
ELLIS ATKINS SECRETARIES LIMITED WOODLANDS MAINTENANCE COMPANY LIMITED Company Secretary 2006-10-03 CURRENT 1968-10-03 Active
ELLIS ATKINS SECRETARIES LIMITED ACACIA GROUNDCARE EQUIPMENT RENTAL LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Active
ELLIS ATKINS SECRETARIES LIMITED BRAY MANAGEMENT SERVICES LTD Company Secretary 2005-05-09 CURRENT 2005-05-09 Active
ELLIS ATKINS SECRETARIES LIMITED SURREY LAWNCARE LIMITED Company Secretary 2004-02-24 CURRENT 2004-02-24 Liquidation
ELLIS ATKINS SECRETARIES LIMITED ADG BOOKKEEPING SERVICES LIMITED Company Secretary 2004-01-20 CURRENT 2004-01-20 Active
ELLIS ATKINS SECRETARIES LIMITED CPGC LIMITED Company Secretary 2003-10-01 CURRENT 1982-03-03 Active
ELLIS ATKINS SECRETARIES LIMITED TEN ACRE FIELD LIMITED Company Secretary 2002-02-25 CURRENT 2002-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2023-05-16Application to strike the company off the register
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-07CH04SECRETARY'S DETAILS CHNAGED FOR ELLIS ATKINS SECRETARIES LIMITED on 2022-04-07
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-09-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-09-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2018-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-08-03AP04Appointment of Ellis Atkins Secretaries Limited as company secretary on 2017-06-20
2017-08-03TM02Termination of appointment of Halima Mcdonough on 2017-06-20
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-22AR0110/11/15 ANNUAL RETURN FULL LIST
2015-10-16AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-06LATEST SOC06/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-06AR0110/11/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-08LATEST SOC08/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-08AR0110/11/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0110/11/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0110/11/11 ANNUAL RETURN FULL LIST
2010-11-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22AR0110/11/10 ANNUAL RETURN FULL LIST
2009-12-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0110/11/09 ANNUAL RETURN FULL LIST
2009-11-30CH01Director's details changed for Kevin Mcdonough on 2009-11-30
2008-12-16AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-12363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2005-11-21363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-19363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2003-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/03
2003-11-19363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-04225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-11-06363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-11-14288bSECRETARY RESIGNED
2001-11-14288aNEW SECRETARY APPOINTED
2001-10-26287REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 132 MARLBOROUGH GARDENS UPMINSTER ESSEX RM14 1SR
2001-08-07363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2001-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-06-08287REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 18 MABEL STREET WOKING SURREY GU21 1NN
2000-08-03288cDIRECTOR'S PARTICULARS CHANGED
2000-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-06363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-01-05287REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 30 WESTERTON CLOSE BINCHESTER MOOR SPENNYMOOR COUNTY DURHAM DL16 7BJ
1999-10-27288cSECRETARY'S PARTICULARS CHANGED
1999-10-27363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1999-10-27363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1999-10-27288cDIRECTOR'S PARTICULARS CHANGED
1999-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/99
1999-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: MAPLE RISE OLD HALL MEADOW RATTLESDEN SUFFOLK IP30 0QZ
1999-08-10AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1996-12-02287REGISTERED OFFICE CHANGED ON 02/12/96 FROM: 19 OLD COURT PLACE KENSINGTON LONDON W8 4PF
1996-12-02288bDIRECTOR RESIGNED
1996-12-02288aNEW SECRETARY APPOINTED
1996-12-02288bSECRETARY RESIGNED
1996-12-02288aNEW DIRECTOR APPOINTED
1996-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KLM CONTRACTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KLM CONTRACTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KLM CONTRACTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due After One Year 2013-03-31 £ 1,959
Creditors Due After One Year 2012-03-31 £ 7,541
Creditors Due Within One Year 2013-03-31 £ 26,938
Creditors Due Within One Year 2012-03-31 £ 63,733
Provisions For Liabilities Charges 2013-03-31 £ 2,434
Provisions For Liabilities Charges 2012-03-31 £ 3,072

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KLM CONTRACTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,607
Cash Bank In Hand 2012-03-31 £ 24,517
Current Assets 2013-03-31 £ 29,534
Current Assets 2012-03-31 £ 92,844
Debtors 2013-03-31 £ 23,927
Debtors 2012-03-31 £ 68,327
Shareholder Funds 2013-03-31 £ 10,374
Shareholder Funds 2012-03-31 £ 33,857
Tangible Fixed Assets 2013-03-31 £ 12,171
Tangible Fixed Assets 2012-03-31 £ 15,359

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KLM CONTRACTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KLM CONTRACTS LTD
Trademarks
We have not found any records of KLM CONTRACTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KLM CONTRACTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KLM CONTRACTS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KLM CONTRACTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KLM CONTRACTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KLM CONTRACTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.