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
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 December 2024 (8 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Corpacq House
1 Goose Green
Altrincham
WA14 1DW
United Kingdom
Address changed on 9 Oct 2024 (11 months 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 England • 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
David Anthony Cheetham, Paul Hannah, and 3 more are mutual people.
Active
Auto Logistiks Limited
David Anthony Cheetham, Paul Hannah, and 3 more are mutual people.
Active
Timec 1395 Limited
David Anthony Cheetham, Paul Hannah, and 2 more are mutual people.
Active
Emissco Limited
David Anthony Cheetham, Paul Hannah, and 2 more are mutual people.
Active
Niexco Limited
David Anthony Cheetham, Paul Hannah, 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 (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£129.51K
Decreased by £27.58K (-18%)
Turnover
Unreported
Same as previous period
Employees
31
Same as previous period
Total Assets
£3.39M
Increased by £990.56K (+41%)
Total Liabilities
-£2.87M
Increased by £925.74K (+48%)
Net Assets
£526.57K
Increased by £64.82K (+14%)
Debt Ratio (%)
84%
Increased by 3.7% (+5%)
Latest Activity
Confirmation Submitted
8 Months Ago on 20 Dec 2024
New Charge Registered
9 Months Ago on 11 Nov 2024
Registered Address Changed
11 Months Ago on 9 Oct 2024
Inspire Bidco Limited (PSC) Appointed
11 Months Ago on 4 Oct 2024
Mr Phillip Robert Millward Appointed
11 Months Ago on 4 Oct 2024
Anthony Wilson Resigned
11 Months Ago on 4 Oct 2024
Anthony Wilson Resigned
11 Months Ago on 4 Oct 2024
Anthony Wilson (PSC) Resigned
11 Months Ago on 4 Oct 2024
New Charge Registered
11 Months 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
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
Termination of appointment of Anthony Wilson as a director 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