ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kmech Services Limited

Kmech Services Limited is a liquidation company incorporated on 24 March 2015 with the registered office located in London, Greater London. Kmech Services Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
09506277
Private limited company
Age
10 years
Incorporated 24 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 343 days
Dated 21 November 2023 (1 year 11 months ago)
Next confirmation dated 21 November 2024
Was due on 5 December 2024 (11 months ago)
Last change occurred 1 year 11 months ago
Accounts
Overdue
Accounts overdue by 601 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2023
Was due on 22 March 2024 (1 year 7 months ago)
Address
Quandrant House 4
Thomas More Square
London
E1W 1YW
Address changed on 12 Nov 2025 (1 day ago)
Previous address was Catalyst House 720 Centennial Ave Elstree Borehamwood WD6 3SY United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1959
Director • British • Lives in England • Born in Jul 1990
TR Construction Services (Orkid) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elevatur Property Solutions Ltd
Robert George Brendan Reynolds is a mutual person.
Active
Elevatur Limited
Robert George Brendan Reynolds is a mutual person.
Active
Steel Capital Partners Ltd
Robert George Brendan Reynolds is a mutual person.
Active
Pak Relocation (UK) Limited
Timothy George Reynolds is a mutual person.
Active
Tgrproperty Ltd
Timothy George Reynolds is a mutual person.
Active
Klec Services Limited
Timothy George Reynolds and Robert George Brendan Reynolds are mutual people.
Liquidation
Kalec Building Services Limited
Timothy George Reynolds and Robert George Brendan Reynolds are mutual people.
Liquidation
Orkid Life Limited
Timothy George Reynolds and Robert George Brendan Reynolds are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£99.64K
Increased by £8.86K (+10%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£518.73K
Increased by £295.63K (+133%)
Total Liabilities
-£493.8K
Increased by £372.56K (+307%)
Net Assets
£24.93K
Decreased by £76.92K (-76%)
Debt Ratio (%)
95%
Increased by 40.85% (+75%)
Latest Activity
Registered Address Changed
1 Day Ago on 12 Nov 2025
Registered Address Changed
4 Months Ago on 1 Jul 2025
Charge Satisfied
1 Year 8 Months Ago on 4 Mar 2024
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 11 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 11 Feb 2024
Accounting Period Shortened
1 Year 10 Months Ago on 22 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 21 Nov 2023
Confirmation Submitted
2 Years 7 Months Ago on 27 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 23 Feb 2023
New Charge Registered
2 Years 9 Months Ago on 8 Feb 2023
Get Credit Report
Discover Kmech Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Catalyst House 720 Centennial Ave Elstree Borehamwood WD6 3SY United Kingdom to Quandrant House 4 Thomas More Square London E1W 1YW on 12 November 2025
Submitted on 12 Nov 2025
Registered office address changed from , C/O Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London, E1W 1YW to Catalyst House 720 Centennial Ave Elstree Borehamwood WD6 3SY on 1 July 2025
Submitted on 1 Jul 2025
Liquidators' statement of receipts and payments to 30 January 2025
Submitted on 4 Apr 2025
Satisfaction of charge 095062770001 in full
Submitted on 4 Mar 2024
Registered office address changed from , 42 Lytton Road, New Barnet, Barnet, EN5 5BY, England to Catalyst House 720 Centennial Ave Elstree Borehamwood WD6 3SY on 11 February 2024
Submitted on 11 Feb 2024
Resolutions
Submitted on 11 Feb 2024
Appointment of a voluntary liquidator
Submitted on 11 Feb 2024
Statement of affairs
Submitted on 11 Feb 2024
Previous accounting period shortened from 31 March 2023 to 30 March 2023
Submitted on 22 Dec 2023
Confirmation statement made on 21 November 2023 with updates
Submitted on 21 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year