SHED K.M. LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 4EZ

Company number 03395362
Status Active
Incorporation Date 1 July 1997
Company Type Private Limited Company
Address 61A BOLD STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 4EZ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SHED K.M. LIMITED are www.shedkm.co.uk, and www.shed-k-m.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and three months. The distance to to Brunswick Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.4 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shed K M Limited is a Private Limited Company. The company registration number is 03395362. Shed K M Limited has been working since 01 July 1997. The present status of the company is Active. The registered address of Shed K M Limited is 61a Bold Street Liverpool Merseyside England L1 4ez. The company`s financial liabilities are £1060.28k. It is £147.8k against last year. The cash in hand is £183.78k. It is £-89.69k against last year. And the total assets are £1492.6k, which is £240.27k against last year. FALKINGHAM, Jonathan Mark is a Secretary of the company. FALKINGHAM, Jonathan Mark is a Director of the company. FLINT, Alexander David is a Director of the company. KILLICK, Ian is a Director of the company. ROUNDING, Hazel Dawn is a Director of the company. SIDEBOTHAM, Mark is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director FALKINGHAM, Miles Benjamin Dominic has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director KING, David has been resigned. Director WESTON, James Charles has been resigned. Director WILKINSON, Dominic Edward has been resigned. The company operates in "Architectural activities".


shed k.m. Key Finiance

LIABILITIES £1060.28k
+16%
CASH £183.78k
-33%
TOTAL ASSETS £1492.6k
+19%
All Financial Figures

Current Directors

Secretary
FALKINGHAM, Jonathan Mark
Appointed Date: 01 July 1997

Director
FALKINGHAM, Jonathan Mark
Appointed Date: 01 July 1997
63 years old

Director
FLINT, Alexander David
Appointed Date: 01 January 2015
43 years old

Director
KILLICK, Ian
Appointed Date: 01 July 2000
56 years old

Director
ROUNDING, Hazel Dawn
Appointed Date: 01 July 2002
52 years old

Director
SIDEBOTHAM, Mark
Appointed Date: 01 July 2000
54 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 01 July 1997
Appointed Date: 01 July 1997

Director
FALKINGHAM, Miles Benjamin Dominic
Resigned: 01 January 1998
Appointed Date: 01 July 1997
60 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 01 July 1997
Appointed Date: 01 July 1997

Director
KING, David
Resigned: 24 May 2012
Appointed Date: 01 July 1997
87 years old

Director
WESTON, James Charles
Resigned: 17 February 2011
Appointed Date: 01 July 1997
56 years old

Director
WILKINSON, Dominic Edward
Resigned: 29 February 2000
Appointed Date: 27 October 1998
60 years old

Persons With Significant Control

Shed K.M. Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHED K.M. LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Aug 2016
Confirmation statement made on 1 July 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 30 June 2015
30 Sep 2015
Registered office address changed from Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 61a Bold Street Liverpool Merseyside L1 4EZ on 30 September 2015
14 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,150

...
... and 62 more events
08 Jul 1997
New director appointed
08 Jul 1997
New director appointed
08 Jul 1997
New director appointed
08 Jul 1997
New secretary appointed;new director appointed
01 Jul 1997
Incorporation

SHED K.M. LIMITED Charges

31 March 2008
Legal mortgage
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a land & buildings on the south-west side of fleet…
30 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Urban Splash Work Limited
Description: Land on the south west side of fleet street liverpool t/n…
2 September 1999
Debenture
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…