Company NameKilmartin Limited
DirectorLiam Thomas Kilmartin
Company StatusActive
Company Number04650986
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameLiam Thomas Kilmartin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1149 Chorley Old Road
Bolton
Lancashire
BL1 5SG
Secretary NameLauren Kilmartin
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleSecretary
Correspondence Address1149 Chorley Old Road
Bolton
Greater Manchester
BL1 5SG
Director NameMrs Lauren Kilmartin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(16 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1149 Chorley Old Road
Bolton
Greater Manchester
BL1 5SG
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitekilmartinltd.co.uk
Telephone01204 492233
Telephone regionBolton

Location

Registered AddressUnit N/1/18 Nortex Mill
105 Chorley Old Road
Bolton
Lancashire
BL1 3AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Mr Liam Thomas Kilmartin
80.00%
Ordinary
1 at £1Mrs Lauren Kilmartin
20.00%
Ordinary

Financials

Year2014
Net Worth£232,258
Cash£243,207
Current Liabilities£270,349

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

30 April 2024Total exemption full accounts made up to 31 July 2023 (11 pages)
8 April 2024Confirmation statement made on 1 March 2024 with updates (5 pages)
19 March 2024Change of details for Mr Liam Thomas Kilmartin as a person with significant control on 26 January 2024 (2 pages)
19 March 2024Termination of appointment of Lauren Kilmartin as a director on 26 January 2024 (1 page)
19 March 2024Cessation of Lauren Kilmartin as a person with significant control on 26 January 2024 (1 page)
19 March 2024Termination of appointment of Lauren Kilmartin as a secretary on 26 January 2024 (1 page)
27 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
3 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
31 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
13 August 2021Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
3 June 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
21 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
24 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
28 February 2020Appointment of Mrs Lauren Kilmartin as a director on 1 January 2020 (2 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
22 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
20 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 100
(3 pages)
20 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5
(4 pages)
16 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5
(4 pages)
17 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Liam Thomas Kilmartin on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Liam Thomas Kilmartin on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 March 2008Return made up to 29/01/08; full list of members (3 pages)
6 March 2008Return made up to 29/01/08; full list of members (3 pages)
21 February 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
21 February 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 February 2007Return made up to 29/01/07; full list of members (6 pages)
9 February 2007Return made up to 29/01/07; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Registered office changed on 11/04/06 from: 1149 chorley old road bolton lancashire BL2 5SG (1 page)
11 April 2006Registered office changed on 11/04/06 from: 1149 chorley old road bolton lancashire BL2 5SG (1 page)
1 February 2006Return made up to 29/01/06; full list of members (6 pages)
1 February 2006Return made up to 29/01/06; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 January 2005Return made up to 29/01/05; full list of members (6 pages)
21 January 2005Return made up to 29/01/05; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 February 2004Return made up to 29/01/04; full list of members (6 pages)
20 February 2004Return made up to 29/01/04; full list of members (6 pages)
11 August 2003Registered office changed on 11/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
11 August 2003Ad 01/08/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 August 2003Ad 01/08/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 August 2003Registered office changed on 11/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
11 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 August 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
29 January 2003Incorporation (12 pages)
29 January 2003Incorporation (12 pages)