Company NameKMR Business Support Services Limited
Company StatusActive
Company Number06567427
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameKathleen Mary Rimmington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 East Bridge Road
South Woodham Ferrers
Essex
CM3 5SB
Director NameKathryn Taylor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hobbiton Hill
South Woodham Ferrers
Essex
CM3 5WZ
Secretary NameKathleen Mary Rimmington
NationalityBritish
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 East Bridge Road
South Woodham Ferrers
Essex
CM3 5SB
Director NameMr Philip Rimmington
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 11 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oxley Parker Drive
Colchester
Essex
CO4 5XQ
Director NameMr Denis Rimmington
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(1 year after company formation)
Appointment Duration15 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 East Bridge Road
South Woodham Ferrers
Essex
CM3 5SB

Contact

Websitekmrdirect.com

Location

Registered Address47 East Bridge Road
South Woodham Ferrers
Essex
CM3 5SB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Shareholders

1 at £1Kathleen Mary Rimmington
33.33%
Ordinary
1 at £1Kathryn Taylor
33.33%
Ordinary
1 at £1Mr Philip Rimmington
33.33%
Ordinary

Financials

Year2014
Net Worth-£20,753
Cash£51
Current Liabilities£21,157

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 April 2024 (2 weeks, 5 days ago)
Next Return Due30 April 2025 (11 months, 4 weeks from now)

Filing History

6 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
14 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 3
(7 pages)
8 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 3
(7 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 3
(7 pages)
2 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 3
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(7 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(7 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Director's details changed for Kathleen Mary Rimmington on 22 April 2013 (2 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
22 April 2013Director's details changed for Kathleen Mary Rimmington on 22 April 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Director's details changed for Mr Denis Rimmington on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Kathleen Mary Rimmington on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Denis Rimmington on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Kathleen Mary Rimmington on 9 May 2012 (1 page)
9 May 2012Director's details changed for Kathryn Taylor on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Kathleen Mary Rimmington on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
9 May 2012Secretary's details changed for Kathleen Mary Rimmington on 9 May 2012 (1 page)
9 May 2012Director's details changed for Kathleen Mary Rimmington on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
9 May 2012Director's details changed for Mr Denis Rimmington on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Kathryn Taylor on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Kathleen Mary Rimmington on 9 May 2012 (1 page)
9 May 2012Director's details changed for Kathryn Taylor on 9 May 2012 (2 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Director's details changed for Mr Philip Rimmington on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Philip Rimmington on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Philip Rimmington on 4 May 2010 (2 pages)
28 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 16/04/09; full list of members (4 pages)
27 April 2009Director's change of particulars / kathryn taylor / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / kathryn taylor / 27/04/2009 (1 page)
27 April 2009Director appointed mr denis rimmington (1 page)
27 April 2009Director appointed mr denis rimmington (1 page)
27 April 2009Director and secretary's change of particulars / kathleen rimmington / 27/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / kathleen rimmington / 27/04/2009 (1 page)
27 April 2009Return made up to 16/04/09; full list of members (4 pages)
24 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
11 June 2008Ad 11/06/08-11/06/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
11 June 2008Director appointed mr philip rimmington (1 page)
11 June 2008Director appointed mr philip rimmington (1 page)
11 June 2008Ad 11/06/08-11/06/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
16 April 2008Incorporation (14 pages)
16 April 2008Incorporation (14 pages)