KARMAH LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3HS

Company number 06792706
Status Active
Incorporation Date 15 January 2009
Company Type Private Limited Company
Address 3 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3HS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2,000 . The most likely internet sites of KARMAH LIMITED are www.karmah.co.uk, and www.karmah.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Karmah Limited is a Private Limited Company. The company registration number is 06792706. Karmah Limited has been working since 15 January 2009. The present status of the company is Active. The registered address of Karmah Limited is 3 Kensworth Gate 200 204 High Street South Dunstable Bedfordshire Lu6 3hs. The company`s financial liabilities are £19.34k. It is £-29.87k against last year. The cash in hand is £17.32k. It is £-46.19k against last year. And the total assets are £32.32k, which is £-45.6k against last year. HIRST, Anne-Marie is a Secretary of the company. HIRST, Anne-Marie is a Director of the company. HIRST, Robert is a Director of the company. Secretary ALDBURY SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


karmah Key Finiance

LIABILITIES £19.34k
-61%
CASH £17.32k
-73%
TOTAL ASSETS £32.32k
-59%
All Financial Figures

Current Directors

Secretary
HIRST, Anne-Marie
Appointed Date: 15 January 2009

Director
HIRST, Anne-Marie
Appointed Date: 15 January 2009
63 years old

Director
HIRST, Robert
Appointed Date: 15 January 2009
65 years old

Resigned Directors

Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 15 January 2009
Appointed Date: 15 January 2009

Persons With Significant Control

Mrs Anne- Marie Hirst
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Hirst
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KARMAH LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000

31 May 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,000

...
... and 10 more events
31 Jan 2011
Annual return made up to 15 January 2011 with full list of shareholders
23 Apr 2010
Total exemption small company accounts made up to 31 January 2010
26 Jan 2010
Annual return made up to 15 January 2010 with full list of shareholders
19 Jan 2009
Appointment terminated secretary aldbury secretaries LIMITED
15 Jan 2009
Incorporation