Company NameKarmo Limited
DirectorsAndrew Simon Woolley and Paul Glynn Abbott
Company StatusActive
Company Number06004868
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Simon Woolley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2006(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address239 Mossley Road
Ashton - Under - Lyne
Lancashire
OL6 6LN
Director NameMr Paul Glynn Abbott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address239 Mossley Road
Ashton - Under - Lyne
Lancashire
OL6 6LN
Secretary NameMr David Christopher Paul Baker
NationalityBritish
StatusCurrent
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address239 Mossley Road
Ashton - Under - Lyne
Lancashire
OL6 6LN
Director NameDean Hodgkiess
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Firbank Close
Ashton U Lyne
Lancashire
OL7 0AD
Director NameMr John Sutton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Highfield Road
Bramhall
Stockport
Cheshire
SK7 3BE
Director NameMr Thomas Wilcock
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park View Close
Rossendale
Lancashire
BB4 8SZ

Contact

Websitewww.karmo-limited.co.uk/
Telephone01457 762691
Telephone regionGlossop

Location

Registered Address239 Mossley Road
Ashton - Under - Lyne
Lancashire
OL6 6LN
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

42 at £1Mr Andrew Simon Woolley
42.00%
Ordinary
42 at £1Mr Paul Glynn Abbott
42.00%
Ordinary
16 at £1Mr John Sutton
16.00%
Ordinary

Financials

Year2014
Net Worth£3,000
Cash£74,414
Current Liabilities£173,967

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2024 (2 weeks, 2 days ago)
Next Return Due2 May 2025 (12 months from now)

Filing History

18 April 2023Cessation of Andrew Simon Woolley as a person with significant control on 31 March 2023 (1 page)
18 April 2023Change of details for Mr Paul Glynn Abbott as a person with significant control on 31 March 2023 (2 pages)
18 April 2023Termination of appointment of Andrew Simon Woolley as a director on 31 March 2023 (1 page)
18 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 May 2022Change of details for Mr Paul Glynn Abbott as a person with significant control on 4 May 2022 (2 pages)
27 May 2022Director's details changed for Mr Paul Glynn Abbott on 4 May 2022 (2 pages)
24 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
30 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
4 December 2020Confirmation statement made on 21 November 2020 with updates (5 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 November 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
22 August 2019Director's details changed for Mr Andrew Simon Woolley on 12 August 2019 (2 pages)
22 August 2019Director's details changed for Mr Paul Glynn Abbott on 12 August 2019 (2 pages)
21 August 2019Secretary's details changed for Mr David Christopher Paul Baker on 13 August 2019 (1 page)
21 August 2019Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 239 Mossley Road Ashton - Under - Lyne Lancashire OL6 6LN on 21 August 2019 (1 page)
21 August 2019Change of details for Mr Paul Glynn Abbott as a person with significant control on 12 August 2019 (2 pages)
21 August 2019Change of details for Mr Andrew Simon Woolley as a person with significant control on 12 August 2019 (2 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 December 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
28 November 2018Director's details changed for Mr Andrew Simon Woolley on 27 November 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Change of share class name or designation (2 pages)
18 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 September 2017Resolutions
  • RES13 ‐ Share cpaital shall now include ordinary a shares and ordinary b shares 15/09/2016
(1 page)
18 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 September 2017Resolutions
  • RES13 ‐ Share cpaital shall now include ordinary a shares and ordinary b shares 15/09/2016
(1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
21 November 2016Director's details changed for Mr Paul Glynn Abbott on 14 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Paul Glynn Abbott on 14 November 2016 (2 pages)
21 November 2016Director's details changed for Andrew Simon Woolley on 14 November 2016 (2 pages)
21 November 2016Director's details changed for Andrew Simon Woolley on 14 November 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
29 April 2015Registered office address changed from C/O Karmo Limited 174 Mottram Old Road Stalybridge Cheshire SK15 2SZ to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 29 April 2015 (1 page)
29 April 2015Registered office address changed from C/O Karmo Limited 174 Mottram Old Road Stalybridge Cheshire SK15 2SZ to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 29 April 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
9 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
27 January 2011Termination of appointment of John Sutton as a director (1 page)
27 January 2011Termination of appointment of Thomas Wilcock as a director (1 page)
27 January 2011Termination of appointment of Thomas Wilcock as a director (1 page)
27 January 2011Termination of appointment of John Sutton as a director (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Registered office address changed from Chandos House Karmo Industrial Estate Norman Road Rochdale OL11 4HS on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Chandos House Karmo Industrial Estate Norman Road Rochdale OL11 4HS on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Chandos House Karmo Industrial Estate Norman Road Rochdale OL11 4HS on 2 December 2010 (1 page)
3 February 2010Director's details changed for Andrew Simon Woolley on 13 January 2010 (2 pages)
3 February 2010Director's details changed for Andrew Simon Woolley on 13 January 2010 (2 pages)
3 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Thomas Wilcock on 13 January 2010 (2 pages)
3 February 2010Director's details changed for Thomas Wilcock on 13 January 2010 (2 pages)
3 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2008Return made up to 21/11/08; full list of members (5 pages)
15 December 2008Return made up to 21/11/08; full list of members (5 pages)
3 December 2008Secretary's change of particulars / david baker / 28/11/2008 (1 page)
3 December 2008Secretary's change of particulars / david baker / 28/11/2008 (1 page)
5 November 2008Appointment terminated director dean hodgkiess (1 page)
5 November 2008Appointment terminated director dean hodgkiess (1 page)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Return made up to 21/11/07; full list of members (4 pages)
24 January 2008Return made up to 21/11/07; full list of members (4 pages)
29 May 2007Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
29 May 2007Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
16 January 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
16 January 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
21 November 2006Incorporation (18 pages)
21 November 2006Incorporation (18 pages)