KAMMAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKAMMAC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02255591
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KAMMAC LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is KAMMAC LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KAMMAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAMMAC PLCMar 23, 1995Mar 23, 1995
    KAMMAC 1988 LIMITEDJul 06, 1988Jul 06, 1988
    SKYJADE LIMITEDMay 10, 1988May 10, 1988

    What are the latest accounts for KAMMAC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KAMMAC LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for KAMMAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Timothy Bloch as a director on Oct 08, 2025

    2 pagesAP01

    Appointment of Mr Kevin Rogers as a director on Oct 08, 2025

    2 pagesAP01

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Termination of appointment of Ged Carabini as a director on Jan 22, 2025

    1 pagesTM01

    Confirmation statement made on Oct 10, 2024 with updates

    4 pagesCS01

    Director's details changed for Magnus Nilsson on Mar 04, 2024

    2 pagesCH01

    Consolidation of shares on Nov 24, 2023

    4 pagesSH02

    Satisfaction of charge 7 in full

    4 pagesMR04

    Group of companies' accounts made up to Dec 31, 2023

    30 pagesAA

    Termination of appointment of Andreas Wikner as a director on May 01, 2024

    1 pagesTM01

    Appointment of Ged Carabini as a director on Mar 18, 2024

    2 pagesAP01

    Consolidation of shares on Dec 24, 2023

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Consolidating shares 08/11/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Andreas Wikner as a director on Nov 08, 2023

    2 pagesAP01

    Notification of Elanders Holding Uk Limited as a person with significant control on Nov 08, 2023

    2 pagesPSC02

    Appointment of Magnus Nilsson as a director on Nov 08, 2023

    2 pagesAP01

    Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Nov 15, 2023

    1 pagesAD01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 08, 2023

    2 pagesAP04

    Cessation of Kammac Holdings Limited as a person with significant control on Nov 08, 2023

    1 pagesPSC07

    Termination of appointment of Susan Kamel as a director on Nov 08, 2023

    1 pagesTM01

    Termination of appointment of Paul Eric Kamel as a director on Nov 08, 2023

    1 pagesTM01

    Who are the officers of KAMMAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BLOCH, Timothy
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish123421590003
    NILSSON, Magnus
    SE-431 37 Mölndal
    Flojelbergsgatan 1 C
    Sweden
    Director
    SE-431 37 Mölndal
    Flojelbergsgatan 1 C
    Sweden
    SwedenSwedish314948230001
    ROGERS, Kevin
    Gillibrands Road
    WN8 9TA Skelmersdale
    Kammac Skelmersdale
    United Kingdom
    Director
    Gillibrands Road
    WN8 9TA Skelmersdale
    Kammac Skelmersdale
    United Kingdom
    United KingdomBritish261155810001
    CLUCAS, Edward James
    14 Dukes Walk
    WA15 8WB Hale
    Cheshire
    Secretary
    14 Dukes Walk
    WA15 8WB Hale
    Cheshire
    British34139200006
    RODRIGUEZ, Edward
    40 Melbourne Road
    Bramhall
    SK7 1LS Stockport
    Cheshire
    Secretary
    40 Melbourne Road
    Bramhall
    SK7 1LS Stockport
    Cheshire
    British14083310001
    TAYLOR, Dawn Rosemary
    Brian Johnson Way
    PR2 5PE Preston
    Bluebell House
    England
    Secretary
    Brian Johnson Way
    PR2 5PE Preston
    Bluebell House
    England
    British30293770001
    CARABINI, Ged
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomIrish321088570001
    KAMEL, Paul Eric
    Stone House
    55 Stone Road Business Park
    ST4 6SR Stoke-On-Trent
    C/O Dpc
    Staffordshire
    England
    Director
    Stone House
    55 Stone Road Business Park
    ST4 6SR Stoke-On-Trent
    C/O Dpc
    Staffordshire
    England
    EnglandBritish32714580003
    KAMEL, Susan, Mrs.
    Stone House
    55 Stone Road Business Park
    ST4 6SR Stoke-On-Trent
    C/O Dpc
    Staffordshire
    England
    Director
    Stone House
    55 Stone Road Business Park
    ST4 6SR Stoke-On-Trent
    C/O Dpc
    Staffordshire
    England
    EnglandBritish42190690002
    LINNEY, Colin Peter
    Oak Hill
    Epping New Road
    IG9 5UA Buckhurst Hill
    Essex
    Director
    Oak Hill
    Epping New Road
    IG9 5UA Buckhurst Hill
    Essex
    British32770420001
    LINNEY, Graham
    Merleswood Roding Lane
    IG7 6BE Chigwell
    Essex
    Director
    Merleswood Roding Lane
    IG7 6BE Chigwell
    Essex
    British6145350001
    WIKNER, Andreas
    Flöjelbergsgatan
    431 35 Mölndal
    1c
    Sweden
    Director
    Flöjelbergsgatan
    431 35 Mölndal
    1c
    Sweden
    SwedenSwedish316007950001

    Who are the persons with significant control of KAMMAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Nov 08, 2023
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15224840
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kammac Holdings Limited
    Stone House
    55 Stone Road Business Park
    ST4 6SR Stoke-On-Trent
    C/O Dpc
    Staffordshire
    England
    Oct 30, 2017
    Stone House
    55 Stone Road Business Park
    ST4 6SR Stoke-On-Trent
    C/O Dpc
    Staffordshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10808167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Paul Eric Kamel
    Brian Johnson Way
    PR2 5PE Preston
    Bluebell House
    Apr 06, 2016
    Brian Johnson Way
    PR2 5PE Preston
    Bluebell House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Susan Kamel
    Brian Johnson Way
    PR2 5PE Preston
    Bluebell House
    Apr 06, 2016
    Brian Johnson Way
    PR2 5PE Preston
    Bluebell House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0