Ashton - Under - Lyne
Lancashire
OL6 6LN
Director Name | Mr Paul Glynn Abbott |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 239 Mossley Road Ashton - Under - Lyne Lancashire OL6 6LN |
Secretary Name | Mr David Christopher Paul Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 239 Mossley Road Ashton - Under - Lyne Lancashire OL6 6LN |
Director Name | Dean Hodgkiess |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Firbank Close Ashton U Lyne Lancashire OL7 0AD |
Director Name | Mr John Sutton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Highfield Road Bramhall Stockport Cheshire SK7 3BE |
Director Name | Mr Thomas Wilcock |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park View Close Rossendale Lancashire BB4 8SZ |
Website | www.karmo-limited.co.uk/ |
---|---|
Telephone | 01457 762691 |
Telephone region | Glossop |
Registered Address | 239 Mossley Road Ashton - Under - Lyne Lancashire OL6 6LN |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
42 at £1 | Mr Andrew Simon Woolley 42.00% Ordinary |
---|---|
42 at £1 | Mr Paul Glynn Abbott 42.00% Ordinary |
16 at £1 | Mr John Sutton 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Cash | £74,414 |
Current Liabilities | £173,967 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
18 April 2023 | Cessation of Andrew Simon Woolley as a person with significant control on 31 March 2023 (1 page) |
---|---|
18 April 2023 | Change of details for Mr Paul Glynn Abbott as a person with significant control on 31 March 2023 (2 pages) |
18 April 2023 | Termination of appointment of Andrew Simon Woolley as a director on 31 March 2023 (1 page) |
18 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 May 2022 | Change of details for Mr Paul Glynn Abbott as a person with significant control on 4 May 2022 (2 pages) |
27 May 2022 | Director's details changed for Mr Paul Glynn Abbott on 4 May 2022 (2 pages) |
24 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
4 December 2020 | Confirmation statement made on 21 November 2020 with updates (5 pages) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 November 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
22 August 2019 | Director's details changed for Mr Andrew Simon Woolley on 12 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mr Paul Glynn Abbott on 12 August 2019 (2 pages) |
21 August 2019 | Secretary's details changed for Mr David Christopher Paul Baker on 13 August 2019 (1 page) |
21 August 2019 | Registered 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 2019 | Change of details for Mr Paul Glynn Abbott as a person with significant control on 12 August 2019 (2 pages) |
21 August 2019 | Change of details for Mr Andrew Simon Woolley as a person with significant control on 12 August 2019 (2 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 December 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
28 November 2018 | Director's details changed for Mr Andrew Simon Woolley on 27 November 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 September 2017 | Change of share class name or designation (2 pages) |
19 September 2017 | Change of share class name or designation (2 pages) |
18 September 2017 | Resolutions
|
18 September 2017 | Resolutions
|
18 September 2017 | Resolutions
|
18 September 2017 | Resolutions
|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
21 November 2016 | Director's details changed for Mr Paul Glynn Abbott on 14 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Paul Glynn Abbott on 14 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Andrew Simon Woolley on 14 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Andrew Simon Woolley on 14 November 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
29 April 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
9 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Termination of appointment of John Sutton as a director (1 page) |
27 January 2011 | Termination of appointment of Thomas Wilcock as a director (1 page) |
27 January 2011 | Termination of appointment of Thomas Wilcock as a director (1 page) |
27 January 2011 | Termination of appointment of John Sutton as a director (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Registered office address changed from Chandos House Karmo Industrial Estate Norman Road Rochdale OL11 4HS on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Chandos House Karmo Industrial Estate Norman Road Rochdale OL11 4HS on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Chandos House Karmo Industrial Estate Norman Road Rochdale OL11 4HS on 2 December 2010 (1 page) |
3 February 2010 | Director's details changed for Andrew Simon Woolley on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew Simon Woolley on 13 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Thomas Wilcock on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Thomas Wilcock on 13 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
3 December 2008 | Secretary's change of particulars / david baker / 28/11/2008 (1 page) |
3 December 2008 | Secretary's change of particulars / david baker / 28/11/2008 (1 page) |
5 November 2008 | Appointment terminated director dean hodgkiess (1 page) |
5 November 2008 | Appointment terminated director dean hodgkiess (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 January 2008 | Return made up to 21/11/07; full list of members (4 pages) |
24 January 2008 | Return made up to 21/11/07; full list of members (4 pages) |
29 May 2007 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
29 May 2007 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
16 January 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
16 January 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
21 November 2006 | Incorporation (18 pages) |
21 November 2006 | Incorporation (18 pages) |