Company NameKMV Recruitment Ltd
DirectorsKenneth McVeigh and Marc McVeigh
Company StatusActive
Company Number08361895
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Kenneth McVeigh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Vanguard Broadcasting Suite
Newport Road
Middlesbrough
TS1 5JA
Director NameMr Marc McVeigh
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Vanguard Broadcasting Suite Newport Road
Middlesbrough
TS1 5JA

Location

Registered Address201 Vanguard Broadcasting Suite
Newport Road
Middlesbrough
Cleveland
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

100 at £1Kenneth Mcveigh
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,403
Cash£12,141
Current Liabilities£44,294

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

31 January 2013Delivered on: 9 February 2013
Persons entitled: Helping Hand Recruitment Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
27 March 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
9 November 2022Change of details for Mr Kenneth Mcveigh as a person with significant control on 1 October 2021 (2 pages)
8 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
8 November 2022Notification of Marc Mcveigh as a person with significant control on 1 October 2021 (2 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
3 August 2022Director's details changed for Mr Kenneth Mcveigh on 12 July 2022 (2 pages)
3 August 2022Change of details for Mr Kenneth Mcveigh as a person with significant control on 12 July 2022 (2 pages)
16 November 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
9 September 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
3 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
8 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
10 January 2019Appointment of Mr Marc Mcveigh as a director on 21 December 2018 (2 pages)
8 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
18 January 2013Registered office address changed from 201 Vanguard Broadcasting Suite Newport Road Middlesbrough TS1 5JA England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 201 Vanguard Suite Newport Road Middlesbrough United Kingdom TS1 5JA United Kingdom on 18 January 2013 (1 page)
18 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
(3 pages)
18 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
(3 pages)
18 January 2013Registered office address changed from 201 Vanguard Broadcasting Suite Newport Road Middlesbrough TS1 5JA England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 201 Vanguard Suite Newport Road Middlesbrough United Kingdom TS1 5JA United Kingdom on 18 January 2013 (1 page)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
15 January 2013Incorporation (20 pages)
15 January 2013Incorporation (20 pages)