KHAMUN LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 9SR

Company number 04173179
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address LANGHAM HOUSE 140-148, WESTGATE, WAKEFIELD, WEST YORKSHIRE, WF2 9SR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 111 . The most likely internet sites of KHAMUN LIMITED are www.khamun.co.uk, and www.khamun.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Khamun Limited is a Private Limited Company. The company registration number is 04173179. Khamun Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Khamun Limited is Langham House 140 148 Westgate Wakefield West Yorkshire Wf2 9sr. . HOWARTH, Jennifer is a Secretary of the company. HOWARTH, Graham James is a Director of the company. Secretary HOWARTH, Graham James has been resigned. Secretary SHORT, Charles Robert has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SHORT, Charles Robert has been resigned. Director STRINGER, Paul Philip has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HOWARTH, Jennifer
Appointed Date: 01 November 2001

Director
HOWARTH, Graham James
Appointed Date: 06 March 2001
64 years old

Resigned Directors

Secretary
HOWARTH, Graham James
Resigned: 01 November 2001
Appointed Date: 30 July 2001

Secretary
SHORT, Charles Robert
Resigned: 30 July 2001
Appointed Date: 06 March 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Director
SHORT, Charles Robert
Resigned: 30 July 2001
Appointed Date: 06 March 2001
70 years old

Director
STRINGER, Paul Philip
Resigned: 30 July 2001
Appointed Date: 06 March 2001
81 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

Mr Graham James Howarth
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jennifer Howarth
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KHAMUN LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 111

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 111

...
... and 41 more events
22 Mar 2001
New secretary appointed;new director appointed
22 Mar 2001
New director appointed
22 Mar 2001
New director appointed
22 Mar 2001
Registered office changed on 22/03/01 from: 12 york place leeds west yorkshire LS1 2DS
06 Mar 2001
Incorporation