ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

KM Tools Limited

KM Tools Limited is an active company incorporated on 13 December 2012 with the registered office located in Altrincham, Greater Manchester. KM Tools Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08329397
Private limited company
Age
12 years
Incorporated 13 December 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 December 2024 (10 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Corpacq House
1 Goose Green
Altrincham
WA14 1DW
United Kingdom
Address changed on 9 Oct 2024 (1 year ago)
Previous address was C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ
Telephone
01538 758946
Email
Unreported
People
Officers
10
Shareholders
3
Controllers (PSC)
1
Director • Director • Director • Secretary • Secretary • British • Lives in England • Born in Dec 1972
Director • Director • British • Lives in England • Born in Dec 1961
Director • Director • British • Lives in England • Born in Sep 1992
Director • British • Lives in UK • Born in Jun 1962
Inspire Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Klarius Products Ltd
Phillip Robert Millward, David Anthony Cheetham, and 3 more are mutual people.
Active
Auto Logistiks Limited
Phillip Robert Millward, Anthony Wilson, and 3 more are mutual people.
Active
Timec 1395 Limited
Phillip Robert Millward, David Anthony Cheetham, and 2 more are mutual people.
Active
Emissco Limited
Phillip Robert Millward, Anthony Wilson, and 2 more are mutual people.
Active
Niexco Limited
Anthony Wilson, David Anthony Cheetham, and 1 more are mutual people.
Active
A & M Energy Solutions Limited
Phillip Robert Millward is a mutual person.
Active
J.A. Harvey (Bassingham) Limited
Phillip Robert Millward is a mutual person.
Active
Northern Packaging Limited
Phillip Robert Millward is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£186.57K
Increased by £57.06K (+44%)
Turnover
£3.45M
Increased by £3.45M (%)
Employees
26
Decreased by 5 (-16%)
Total Assets
£3.04M
Decreased by £357.67K (-11%)
Total Liabilities
-£2.53M
Decreased by £337.24K (-12%)
Net Assets
£506.14K
Decreased by £20.43K (-4%)
Debt Ratio (%)
83%
Decreased by 1.16% (-1%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 18 Sep 2025
Confirmation Submitted
10 Months Ago on 20 Dec 2024
New Charge Registered
11 Months Ago on 11 Nov 2024
Registered Address Changed
1 Year Ago on 9 Oct 2024
Inspire Bidco Limited (PSC) Appointed
1 Year Ago on 4 Oct 2024
Mr Phillip Robert Millward Appointed
1 Year Ago on 4 Oct 2024
Anthony Wilson Resigned
1 Year Ago on 4 Oct 2024
Anthony Wilson Resigned
1 Year Ago on 4 Oct 2024
Anthony Wilson (PSC) Resigned
1 Year Ago on 4 Oct 2024
Mr Anthony Wilson Appointed
12 Years Ago on 17 Dec 2012
Get Credit Report
Discover KM Tools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 18 Sep 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 20 Dec 2024
Appointment of Mr Anthony Wilson as a director on 17 December 2012
Submitted on 2 Dec 2024
Registration of charge 083293970004, created on 11 November 2024
Submitted on 15 Nov 2024
Resolutions
Submitted on 21 Oct 2024
Memorandum and Articles of Association
Submitted on 21 Oct 2024
Notification of Inspire Bidco Limited as a person with significant control on 4 October 2024
Submitted on 9 Oct 2024
Registered office address changed from C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ to Corpacq House 1 Goose Green Altrincham WA14 1DW on 9 October 2024
Submitted on 9 Oct 2024
Cessation of Anthony Wilson as a person with significant control on 4 October 2024
Submitted on 9 Oct 2024
Termination of appointment of Anthony Wilson as a secretary on 4 October 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year