KARMEL LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S64 5UQ

Company number 03752976
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address 25 HOLYWELL ROAD, KILNHURST, ROTHERHAM, SOUTH YORKSHIRE, S64 5UQ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KARMEL LIMITED are www.karmel.co.uk, and www.karmel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Karmel Limited is a Private Limited Company. The company registration number is 03752976. Karmel Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Karmel Limited is 25 Holywell Road Kilnhurst Rotherham South Yorkshire S64 5uq. The company`s financial liabilities are £3.64k. It is £-7.08k against last year. The cash in hand is £37.32k. It is £14.58k against last year. And the total assets are £45.99k, which is £12.62k against last year. CARTMELL, Alan Keith is a Secretary of the company. SWANN, Peter William is a Director of the company. Secretary CARTMELL, Alan Keith has been resigned. Secretary ROTHERFORTH, Lesley has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director SWANN, David has been resigned. Director SWANN, Peter William has been resigned. Director SWAWN, Yvonne has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


karmel Key Finiance

LIABILITIES £3.64k
-67%
CASH £37.32k
+64%
TOTAL ASSETS £45.99k
+37%
All Financial Figures

Current Directors

Secretary
CARTMELL, Alan Keith
Appointed Date: 31 March 2004

Director
SWANN, Peter William
Appointed Date: 31 March 2004
78 years old

Resigned Directors

Secretary
CARTMELL, Alan Keith
Resigned: 01 September 2000
Appointed Date: 26 April 1999

Secretary
ROTHERFORTH, Lesley
Resigned: 31 March 2004
Appointed Date: 01 September 2000

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 26 April 1999
Appointed Date: 15 April 1999

Director
SWANN, David
Resigned: 01 September 2000
Appointed Date: 26 April 1999
56 years old

Director
SWANN, Peter William
Resigned: 01 September 2000
Appointed Date: 26 April 1999
78 years old

Director
SWAWN, Yvonne
Resigned: 31 March 2004
Appointed Date: 01 September 2000
79 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 26 April 1999
Appointed Date: 15 April 1999

KARMEL LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3

12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
06 May 1999
Accounting reference date shortened from 30/04/00 to 31/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 May 1999
Registered office changed on 02/05/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
02 May 1999
Secretary resigned
02 May 1999
Director resigned
15 Apr 1999
Incorporation