Company NameK.L.M.Ductwork Ltd
DirectorBrett Wash
Company StatusActive
Company Number02983963
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Brett Wash
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(10 years, 6 months after company formation)
Appointment Duration18 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address74 Harvest Road
Canvey Island
Essex
SS8 9RP
Secretary NameMrs Kelly Wash
StatusCurrent
Appointed08 June 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Michael John Lamb
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 June 2000)
RoleDuctwork Specialist
Correspondence AddressBrambledene Hall Road
Panfield
Braintree
Essex
CM7 5AN
Secretary NameSylvia Betty Smith
NationalityBritish
StatusResigned
Appointed01 December 1994(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address25 Greenways Court
Butts Green Road
Hornchurch
Essex
RM11 2JL
Director NameKeith James Wash
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(5 months, 1 week after company formation)
Appointment Duration18 years, 7 months (resigned 13 November 2013)
RoleDuctwork Specialist
Country of ResidenceEngland
Correspondence AddressZobreelea
67 Hill Road
South Benfleet
Essex
SS7 1HL
Secretary NameLinda Anne Wash
NationalityBritish
StatusResigned
Appointed16 June 2000(5 years, 7 months after company formation)
Appointment Duration21 years, 12 months (resigned 08 June 2022)
RoleCompany Director
Correspondence AddressZobreelea
67 Hill Road
South Benfleet
Essex
SS7 1HL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websiteklmductwork.co.uk
Email address[email protected]
Telephone01268 596783
Telephone regionBasildon

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Linda Wash
50.00%
Ordinary
10 at £1Kelly Smith
5.00%
Ordinary C Non-voting
10 at £1Mrs Linda Anne Wash
5.00%
Ordinary B Non Voting
34 at £1Brett Wash
17.00%
Ordinary D Non Voting
23 at £1Brett Wash
11.50%
Ordinary B Non Voting
23 at £1Brett Wash
11.50%
Ordinary C Non-voting

Financials

Year2014
Net Worth£10,811
Cash£5,001
Current Liabilities£295,770

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

2 February 2023Delivered on: 8 February 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
20 April 2022Delivered on: 20 April 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
17 July 1995Delivered on: 1 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 July 1995Delivered on: 1 August 1995
Satisfied on: 26 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13-15 bowlers croft basildon essex t/no: EX414235 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

5 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
24 October 2023Change of details for Mr Brett Wash as a person with significant control on 24 October 2023 (2 pages)
30 August 2023Registration of charge 029839630005, created on 25 August 2023 (23 pages)
16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
8 February 2023Registration of charge 029839630004, created on 2 February 2023 (9 pages)
27 September 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
8 June 2022Termination of appointment of Linda Anne Wash as a secretary on 8 June 2022 (1 page)
8 June 2022Appointment of Mrs Kelly Wash as a secretary on 8 June 2022 (2 pages)
20 April 2022Registration of charge 029839630003, created on 20 April 2022 (7 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
23 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (8 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
19 November 2015Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 19 November 2015 (1 page)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(6 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(6 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(6 pages)
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(6 pages)
3 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(7 pages)
3 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(7 pages)
3 December 2013Termination of appointment of Keith Wash as a director (1 page)
3 December 2013Termination of appointment of Keith Wash as a director (1 page)
26 September 2013Satisfaction of charge 1 in full (4 pages)
26 September 2013Satisfaction of charge 1 in full (4 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
12 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD on 16 April 2012 (1 page)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 October 2009Director's details changed for Brett Wash on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Keith James Wash on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Brett Wash on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Keith James Wash on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 October 2008Return made up to 27/10/08; full list of members (5 pages)
28 October 2008Return made up to 27/10/08; full list of members (5 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 November 2007Return made up to 27/10/07; full list of members (4 pages)
6 November 2007Return made up to 27/10/07; full list of members (4 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 December 2006Return made up to 27/10/06; full list of members (4 pages)
13 December 2006Return made up to 27/10/06; full list of members (4 pages)
11 July 2006Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
11 July 2006Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 December 2005Return made up to 27/10/05; full list of members (9 pages)
5 December 2005Return made up to 27/10/05; full list of members (9 pages)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 November 2004Return made up to 27/10/04; full list of members (8 pages)
2 November 2004Return made up to 27/10/04; full list of members (8 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 November 2002Return made up to 27/10/02; full list of members (7 pages)
7 November 2002Return made up to 27/10/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 November 2001Return made up to 27/10/01; full list of members (6 pages)
4 November 2001Return made up to 27/10/01; full list of members (6 pages)
28 June 2001Registered office changed on 28/06/01 from: 62 chapel street billericay essex CM12 9LS (1 page)
28 June 2001Registered office changed on 28/06/01 from: 62 chapel street billericay essex CM12 9LS (1 page)
16 May 2001Ad 01/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 May 2001Ad 01/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
31 January 2001Return made up to 27/10/00; full list of members (6 pages)
31 January 2001Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2001Return made up to 27/10/00; full list of members (6 pages)
31 January 2001Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 December 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 November 1998Return made up to 27/10/98; full list of members (6 pages)
3 November 1998Registered office changed on 03/11/98 from: 29 lower southend road wickford essex SS11 8AE (1 page)
3 November 1998Registered office changed on 03/11/98 from: 29 lower southend road wickford essex SS11 8AE (1 page)
3 November 1998Return made up to 27/10/98; full list of members (6 pages)
28 December 1997Company name changed highvel (ac) LIMITED\certificate issued on 29/12/97 (2 pages)
28 December 1997Company name changed highvel (ac) LIMITED\certificate issued on 29/12/97 (2 pages)
25 November 1997Return made up to 27/10/97; no change of members (4 pages)
25 November 1997Return made up to 27/10/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
6 November 1996Return made up to 27/10/96; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
6 November 1996Return made up to 27/10/96; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
22 December 1995Return made up to 27/10/95; full list of members
  • 363(287) ‐ Registered office changed on 22/12/95
(6 pages)
22 December 1995Return made up to 27/10/95; full list of members
  • 363(287) ‐ Registered office changed on 22/12/95
(6 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
5 May 1995New secretary appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New secretary appointed (2 pages)
5 May 1995New director appointed (2 pages)
27 October 1994Incorporation (14 pages)