Company number 04586279
Status Active
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address 10 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Director's details changed for Mr Kevin Anthony Moriarty on 10 November 2016; Director's details changed for Mr Steven Paul Blurton on 1 November 2016; Director's details changed for Mr Kevin Anthony Moriarty on 1 November 2016. The most likely internet sites of KAM CONSTRUCTION LIMITED are www.kamconstruction.co.uk, and www.kam-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Kam Construction Limited is a Private Limited Company.
The company registration number is 04586279. Kam Construction Limited has been working since 11 November 2002.
The present status of the company is Active. The registered address of Kam Construction Limited is 10 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . MORIARTY, Sally is a Secretary of the company. BLURTON, Steven Paul is a Director of the company. MORIARTY, Kevin Anthony is a Director of the company. Secretary MORIARTY, Sally has been resigned. Director MORIARTY, Andrew William has been resigned. Director MORIARTY, Julian Richard has been resigned. Director MORIARTY, Neil Patrick has been resigned. Director MORIARTY, Sally has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MORIARTY, Sally
Resigned: 14 February 2007
Appointed Date: 11 November 2002
Director
MORIARTY, Sally
Resigned: 01 November 2012
Appointed Date: 11 November 2002
62 years old
Persons With Significant Control
Mr Kevin Moriarty
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
KAM CONSTRUCTION LIMITED Events
22 Nov 2016
Director's details changed for Mr Kevin Anthony Moriarty on 10 November 2016
22 Nov 2016
Director's details changed for Mr Steven Paul Blurton on 1 November 2016
22 Nov 2016
Director's details changed for Mr Kevin Anthony Moriarty on 1 November 2016
22 Nov 2016
Secretary's details changed for Mrs Sally Moriarty on 1 November 2016
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
...
... and 38 more events
22 Apr 2005
Total exemption small company accounts made up to 30 November 2004
30 Dec 2004
Total exemption small company accounts made up to 30 November 2003
04 Nov 2004
Return made up to 11/11/04; full list of members
06 Nov 2003
Return made up to 11/11/03; full list of members
11 Nov 2002
Incorporation
27 May 2016
Charge code 0458 6279 0003
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
16 November 2015
Charge code 0458 6279 0002
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a moor house ross road weedon road…
15 August 2015
Charge code 0458 6279 0001
Delivered: 15 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…