Company number 06276544
Status Active
Incorporation Date 12 June 2007
Company Type Private Limited Company
Address SP ACCOUNTING, 3 GEORGE STREET, WATFORD, ENGLAND, WD18 0BX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 1,725,200
; Director's details changed for Mr Gulam Nasser on 13 June 2016. The most likely internet sites of KMS HOLDINGS LIMITED are www.kmsholdings.co.uk, and www.kms-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Mill Hill Broadway Rail Station is 6.9 miles; to South Kenton Rail Station is 6.9 miles; to Sudbury Hill Harrow Rail Station is 7.1 miles; to Sudbury & Harrow Road Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kms Holdings Limited is a Private Limited Company.
The company registration number is 06276544. Kms Holdings Limited has been working since 12 June 2007.
The present status of the company is Active. The registered address of Kms Holdings Limited is Sp Accounting 3 George Street Watford England Wd18 0bx. . NASSER, Ferzana is a Secretary of the company. NASSER, Gulam is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Director MUSSA, Gulam Abbas has been resigned. Director MUSSA, Gulam Abbas has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
MUSSA, Gulam Abbas
Resigned: 01 February 2013
Appointed Date: 01 January 2008
59 years old
Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 14 June 2007
Appointed Date: 12 June 2007
KMS HOLDINGS LIMITED Events
10 Oct 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
13 Jun 2016
Director's details changed for Mr Gulam Nasser on 13 June 2016
13 Jun 2016
Secretary's details changed for Ferzana Nasser on 13 June 2016
18 Dec 2015
Registered office address changed from C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU England to C/O Sp Accounting 3 George Street Watford WD18 0BX on 18 December 2015
...
... and 36 more events
10 Jul 2007
New director appointed
06 Jul 2007
Secretary resigned
06 Jul 2007
Director resigned
06 Jul 2007
Registered office changed on 06/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
12 Jun 2007
Incorporation
11 January 2008
Legal charge
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cregan house, parr road, stanmore, middlesex. By way of…
11 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 11 honeypot business centre parr road stanmore…
11 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 10 honeypot business centre parr road stanmore…
21 December 2007
Debenture
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…