Kfm Holdings Limited

DataGardener
kfm holdings limited
in liquidation
Micro

Kfm Holdings Limited

06466786Private Limited With Share Capital

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

08/01/2008

Company Age

18 years

Directors

2

Employees

4

SIC Code

46730

Risk

not scored

Company Overview

Registration, classification & business activity

Kfm Holdings Limited (06466786) is a private limited with share capital incorporated on 08/01/2008 (18 years old) and registered in kent, BR11RJ. The company operates under SIC code 46730 - wholesale of wood, construction materials and sanitary equipment.

Kfm holdings limited is a wholesale company based out of kemp house cumnor hill, oxford, united kingdom.

Private Limited With Share Capital
SIC: 46730
Micro
Incorporated 08/01/2008
BR11RJ
4 employees

Financial Overview

Total Assets

£1.84M

Liabilities

£2.35M

Net Assets

£-519.1K

Cash

£2.1K

Key Metrics

4

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2
director

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-07-2022
Resolution
Category:Resolution
Date:29-07-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2018
Legacy
Category:Miscellaneous
Date:29-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2018
Auditors Resignation Company
Category:Auditors
Date:18-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:15-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:18-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2016
Resolution
Category:Resolution
Date:09-04-2016
Auditors Resignation Company
Category:Auditors
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:09-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:16-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-07-2013
Termination Secretary Company With Name
Category:Officers
Date:14-05-2013
Termination Director Company With Name
Category:Officers
Date:01-05-2013
Legacy
Category:Mortgage
Date:08-03-2013
Legacy
Category:Mortgage
Date:05-03-2013
Legacy
Category:Mortgage
Date:04-03-2013
Legacy
Category:Mortgage
Date:04-03-2013
Legacy
Category:Mortgage
Date:01-03-2013
Accounts With Accounts Type Group
Category:Accounts
Date:24-01-2013
Legacy
Category:Mortgage
Date:23-01-2013
Legacy
Category:Mortgage
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Accounts With Accounts Type Group
Category:Accounts
Date:11-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Accounts With Accounts Type Group
Category:Accounts
Date:15-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:27-05-2010
Change Of Name Notice
Category:Change Of Name
Date:12-05-2010
Auditors Resignation Company
Category:Auditors
Date:16-03-2010
Miscellaneous
Category:Miscellaneous
Date:10-03-2010
Accounts With Accounts Type Group
Category:Accounts
Date:09-02-2010
Legacy
Category:Mortgage
Date:09-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2010
Legacy
Category:Annual Return
Date:27-02-2009
Resolution
Category:Resolution
Date:15-01-2009
Legacy
Category:Capital
Date:22-04-2008
Legacy
Category:Capital
Date:22-04-2008
Legacy
Category:Capital
Date:18-04-2008
Memorandum Articles
Category:Incorporation
Date:18-04-2008
Resolution
Category:Resolution
Date:18-04-2008
Legacy
Category:Officers
Date:10-04-2008
Legacy
Category:Officers
Date:10-04-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date11/06/2021
Latest Accounts31/03/2020

Trading Addresses

Leonard House, 7 Newman Road, Bromley, BR11RJRegistered

Contact

timbmet.co.uk
Leonard House 7 Newman Road, Bromley, Kent, BR11RJ