KAMMAC LIMITED
Overview
| Company Name | KAMMAC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02255591 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KAMMAC LIMITED?
| Company Name | From | Until |
|---|---|---|
| KAMMAC PLC | Mar 23, 1995 | Mar 23, 1995 |
| KAMMAC 1988 LIMITED | Jul 06, 1988 | Jul 06, 1988 |
| SKYJADE LIMITED | May 10, 1988 | May 10, 1988 |
What are the latest accounts for KAMMAC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KAMMAC LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for KAMMAC LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Timothy Bloch as a director on Oct 08, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Kevin Rogers as a director on Oct 08, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||||||||||
Termination of appointment of Ged Carabini as a director on Jan 22, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 10, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Magnus Nilsson on Mar 04, 2024 | 2 pages | CH01 | ||||||||||||||||||
Consolidation of shares on Nov 24, 2023 | 4 pages | SH02 | ||||||||||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||||||
Termination of appointment of Andreas Wikner as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ged Carabini as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||||||||||
Consolidation of shares on Dec 24, 2023 | 4 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Andreas Wikner as a director on Nov 08, 2023 | 2 pages | AP01 | ||||||||||||||||||
Notification of Elanders Holding Uk Limited as a person with significant control on Nov 08, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Appointment of Magnus Nilsson as a director on Nov 08, 2023 | 2 pages | AP01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 08, 2023 | 2 pages | AP04 | ||||||||||||||||||
Cessation of Kammac Holdings Limited as a person with significant control on Nov 08, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Susan Kamel as a director on Nov 08, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Paul Eric Kamel as a director on Nov 08, 2023 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of KAMMAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BLOCH, Timothy | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 123421590003 | |||||||||
| NILSSON, Magnus | Director | SE-431 37 Mölndal Flojelbergsgatan 1 C Sweden | Sweden | Swedish | 314948230001 | |||||||||
| ROGERS, Kevin | Director | Gillibrands Road WN8 9TA Skelmersdale Kammac Skelmersdale United Kingdom | United Kingdom | British | 261155810001 | |||||||||
| CLUCAS, Edward James | Secretary | 14 Dukes Walk WA15 8WB Hale Cheshire | British | 34139200006 | ||||||||||
| RODRIGUEZ, Edward | Secretary | 40 Melbourne Road Bramhall SK7 1LS Stockport Cheshire | British | 14083310001 | ||||||||||
| TAYLOR, Dawn Rosemary | Secretary | Brian Johnson Way PR2 5PE Preston Bluebell House England | British | 30293770001 | ||||||||||
| CARABINI, Ged | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | Irish | 321088570001 | |||||||||
| KAMEL, Paul Eric | Director | Stone House 55 Stone Road Business Park ST4 6SR Stoke-On-Trent C/O Dpc Staffordshire England | England | British | 32714580003 | |||||||||
| KAMEL, Susan, Mrs. | Director | Stone House 55 Stone Road Business Park ST4 6SR Stoke-On-Trent C/O Dpc Staffordshire England | England | British | 42190690002 | |||||||||
| LINNEY, Colin Peter | Director | Oak Hill Epping New Road IG9 5UA Buckhurst Hill Essex | British | 32770420001 | ||||||||||
| LINNEY, Graham | Director | Merleswood Roding Lane IG7 6BE Chigwell Essex | British | 6145350001 | ||||||||||
| WIKNER, Andreas | Director | Flöjelbergsgatan 431 35 Mölndal 1c Sweden | Sweden | Swedish | 316007950001 |
Who are the persons with significant control of KAMMAC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elanders Holding Uk Limited | Nov 08, 2023 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kammac Holdings Limited | Oct 30, 2017 | Stone House 55 Stone Road Business Park ST4 6SR Stoke-On-Trent C/O Dpc Staffordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Eric Kamel | Apr 06, 2016 | Brian Johnson Way PR2 5PE Preston Bluebell House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Susan Kamel | Apr 06, 2016 | Brian Johnson Way PR2 5PE Preston Bluebell House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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