Eccles
Manchester
M30 7EL
Director Name | Ms Kay Michelle Hilton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 February 2017) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 31 School Drive Lymm Cheshire WA13 9UR |
Secretary Name | Barbara Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | Cartreff 6 Paradise Street Rhyl Clwyd LL18 3LW Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kmcagencies.co.uk |
---|---|
Telephone | 0161 2373009 |
Telephone region | Manchester |
Registered Address | 68 Quay Street Manchester M3 3EJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Kay Michelle Hilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,764 |
Cash | £30,463 |
Current Liabilities | £6,699 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
20 December 2023 | Company name changed kmc agencies LIMITED\certificate issued on 20/12/23
|
---|---|
6 November 2023 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
26 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
14 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
6 August 2021 | Amended total exemption full accounts made up to 31 July 2020 (11 pages) |
23 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
26 November 2018 | Registered office address changed from 48 Great Ancoats Street Manchester M4 5AB England to 68 Quay Street Manchester M3 3EJ on 26 November 2018 (1 page) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 February 2017 | Termination of appointment of Barbara Hilton as a secretary on 1 February 2017 (1 page) |
8 February 2017 | Appointment of Mrs Lindsey Bradicic as a director on 1 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Kay Michelle Hilton as a director on 1 February 2017 (1 page) |
8 February 2017 | Appointment of Mrs Lindsey Bradicic as a director on 1 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Kay Michelle Hilton as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Barbara Hilton as a secretary on 1 February 2017 (1 page) |
26 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 March 2016 | Registered office address changed from C/O Kay Hilton Suite 2 Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP to 48 Great Ancoats Street Manchester M4 5AB on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Kay Hilton Suite 2 Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP to 48 Great Ancoats Street Manchester M4 5AB on 29 March 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
11 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
10 December 2013 | Registered office address changed from 48 Great Ancoats Street Manchester M4 5AB United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 48 Great Ancoats Street Manchester M4 5AB United Kingdom on 10 December 2013 (1 page) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
1 March 2013 | Registered office address changed from 48 Great Ancoats Street, Box 122 Manchester Greater Manchester M4 5AB on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 48 Great Ancoats Street, Box 122 Manchester Greater Manchester M4 5AB on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 48 Great Ancoats Street, Box 122 Manchester Greater Manchester M4 5AB on 1 March 2013 (1 page) |
21 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
18 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
29 November 2010 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Ms Kay Michelle Hilton on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Ms Kay Michelle Hilton on 30 July 2010 (2 pages) |
15 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
15 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / kay hilton / 04/08/2009 (2 pages) |
4 August 2009 | Director's change of particulars / kay hilton / 04/08/2009 (2 pages) |
8 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
8 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
20 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
20 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
23 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
21 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 48 great ancoats street box 122 manchester greater manchester M3 5AB (1 page) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 48 great ancoats street box 122 manchester greater manchester M3 5AB (1 page) |
21 August 2006 | Location of register of members (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 67 chorley old road bolton BL1 3AJ (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 67 chorley old road bolton BL1 3AJ (1 page) |
9 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
9 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
3 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Location of register of members (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
4 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
2 August 2002 | Amended accounts made up to 31 July 2000 (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
2 August 2002 | Amended accounts made up to 31 July 2000 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
1 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
1 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Return made up to 30/07/00; full list of members
|
1 September 2000 | Return made up to 30/07/00; full list of members
|
3 August 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
3 August 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 76 heaton road stockport cheshire SK4 4JH (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 76 heaton road stockport cheshire SK4 4JH (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 4 abney road heaton chapel cheshire SK4 4QW (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 4 abney road heaton chapel cheshire SK4 4QW (1 page) |
3 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
3 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
20 August 1999 | Company name changed abbeyaction LIMITED\certificate issued on 23/08/99 (2 pages) |
20 August 1999 | Company name changed abbeyaction LIMITED\certificate issued on 23/08/99 (2 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
7 October 1998 | Return made up to 30/07/98; no change of members (4 pages) |
7 October 1998 | Return made up to 30/07/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 September 1997 | Return made up to 30/07/97; full list of members (6 pages) |
8 September 1997 | Return made up to 30/07/97; full list of members (6 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | Memorandum and Articles of Association (15 pages) |
18 August 1996 | Memorandum and Articles of Association (15 pages) |
18 August 1996 | Resolutions
|
16 August 1996 | Registered office changed on 16/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | Secretary resigned (2 pages) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | New director appointed (1 page) |
30 July 1996 | Incorporation (21 pages) |
30 July 1996 | Incorporation (21 pages) |