Company NameKMM Civil Engineering Ltd
DirectorsKevin Murphy and Malachy Murphy
Company StatusActive
Company Number09570436
CategoryPrivate Limited Company
Incorporation Date1 May 2015(9 years ago)

Business Activity

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

Directors

Director NameMr Kevin Murphy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressShacter Cohen & Bor 31 Sackville Street
Manchester
M1 3LZ
Director NameMr Malachy Murphy
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2015(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressShacter Cohen & Bor 31 Sackville Street
Manchester
M1 3LZ

Location

Registered Address239 Mossley Road
Ashton-Under-Lyne
Manchester
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

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due28 May 2024 (3 weeks, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 3 days from now)

Filing History

28 February 2024Previous accounting period shortened from 30 May 2023 to 29 May 2023 (1 page)
11 January 2024Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 239 Mossley Road Ashton-Under-Lyne Manchester OL6 6LN on 11 January 2024 (1 page)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
27 July 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
8 February 2023Unaudited abridged accounts made up to 30 May 2022 (11 pages)
22 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
13 May 2022Unaudited abridged accounts made up to 30 May 2021 (11 pages)
23 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
7 July 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
17 June 2021Registered office address changed from Higginshaw Lane Higginshaw Lane Royton Oldham OL2 6HW England to 31 Sackville Street Manchester M1 3LZ on 17 June 2021 (1 page)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (11 pages)
23 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 June 2020Registered office address changed from Sovereign House Stockport Road Cheadle SK8 2EA England to Higginshaw Lane Higginshaw Lane Royton Oldham OL2 6HW on 8 June 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (19 pages)
4 July 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
20 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
12 July 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 April 2018Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England to Sovereign House Stockport Road Cheadle SK8 2EA on 5 April 2018 (1 page)
5 March 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
24 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
24 July 2017Notification of Stonepark Plant Hire as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Stonepark Plant Hire as a person with significant control on 1 May 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)