Background WavePink WaveYellow Wave

KAMMAC LIMITED (02255591)

KAMMAC LIMITED (02255591) is an active UK company. incorporated on 10 May 1988. with registered office in Altrincham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. KAMMAC LIMITED has been registered for 37 years. Current directors include BLOCH, Timothy, NILSSON, Magnus, ROGERS, Kevin.

Company Number
02255591
Status
active
Type
ltd
Incorporated
10 May 1988
Age
37 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BLOCH, Timothy, NILSSON, Magnus, ROGERS, Kevin
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAMMAC LIMITED

KAMMAC LIMITED is an active company incorporated on 10 May 1988 with the registered office located in Altrincham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. KAMMAC LIMITED was registered 37 years ago.(SIC: 49410)

Status

active

Active since 37 years ago

Company No

02255591

LTD Company

Age

37 Years

Incorporated 10 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

KAMMAC PLC
From: 23 March 1995To: 22 August 2017
KAMMAC 1988 LIMITED
From: 6 July 1988To: 23 March 1995
SKYJADE LIMITED
From: 10 May 1988To: 6 July 1988
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England
From: 4 November 2019To: 15 November 2023
C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom
From: 7 April 2019To: 4 November 2019
Bluebell House Brian Johnson Way Preston PR2 5PE
From: 29 May 2014To: 7 April 2019
, Sumner House, St Thomas's Road, Chorley, Lancs, PR7 1HP
From: 10 May 1988To: 29 May 2014
Timeline

22 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Share Issue
Feb 13
Loan Cleared
Apr 14
Loan Cleared
Jun 14
Share Issue
Jan 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Funding Round
Sept 22
Loan Cleared
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Share Issue
Jan 24
Director Joined
Mar 24
Director Left
May 24
Loan Cleared
Oct 24
Share Issue
Nov 24
Director Left
Jan 25
Director Joined
Oct 25
Director Joined
Oct 25
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 08 Nov 2023

BLOCH, Timothy

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 08 Oct 2025

NILSSON, Magnus

Active
MölndalSE-431 37
Born November 1966
Director
Appointed 08 Nov 2023

ROGERS, Kevin

Active
Gillibrands Road, SkelmersdaleWN8 9TA
Born December 1969
Director
Appointed 08 Oct 2025

CLUCAS, Edward James

Resigned
14 Dukes Walk, HaleWA15 8WB
Secretary
Appointed 01 Nov 1992
Resigned 01 Jan 2004

RODRIGUEZ, Edward

Resigned
40 Melbourne Road, StockportSK7 1LS
Secretary
Appointed N/A
Resigned 01 Dec 1992

TAYLOR, Dawn Rosemary

Resigned
Brian Johnson Way, PrestonPR2 5PE
Secretary
Appointed 01 Jan 2004
Resigned 08 Nov 2023

CARABINI, Ged

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1969
Director
Appointed 18 Mar 2024
Resigned 22 Jan 2025

KAMEL, Paul Eric

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born July 1953
Director
Appointed N/A
Resigned 08 Nov 2023

KAMEL, Susan, Mrs.

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born June 1953
Director
Appointed 20 Feb 1995
Resigned 08 Nov 2023

LINNEY, Colin Peter

Resigned
Oak Hill, Buckhurst HillIG9 5UA
Born April 1939
Director
Appointed N/A
Resigned 31 Mar 1994

LINNEY, Graham

Resigned
Merleswood Roding Lane, ChigwellIG7 6BE
Born January 1943
Director
Appointed N/A
Resigned 31 Mar 1994

WIKNER, Andreas

Resigned
Flöjelbergsgatan, Mölndal431 35
Born August 1971
Director
Appointed 08 Nov 2023
Resigned 01 May 2024

Persons with significant control

4

1 Active
3 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023
Stone House, Stoke-On-TrentST4 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2017
Ceased 08 Nov 2023

Mr Paul Eric Kamel

Ceased
Brian Johnson Way, PrestonPR2 5PE
Born July 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Oct 2017

Mrs Susan Kamel

Ceased
Brian Johnson Way, PrestonPR2 5PE
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Capital Alter Shares Consolidation
15 November 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Capital Alter Shares Consolidation
15 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 December 2023
SH10Notice of Particulars of Variation
Memorandum Articles
16 November 2023
MAMA
Resolution
16 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 November 2023
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 November 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
9 November 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
22 August 2017
CERT10CERT10
Re Registration Memorandum Articles
22 August 2017
MARMAR
Resolution
22 August 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 August 2017
RR02RR02
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
3 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Auditors Resignation Company
23 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
28 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
28 February 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
22 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Legacy
27 May 2011
MG02MG02
Legacy
26 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Group
31 July 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 July 2006
AAAnnual Accounts
Legacy
31 March 2006
287Change of Registered Office
Legacy
24 March 2006
287Change of Registered Office
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Group
28 July 2005
AAAnnual Accounts
Legacy
18 October 2004
363aAnnual Return
Legacy
14 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 May 2004
AAAnnual Accounts
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
28 September 1999
287Change of Registered Office
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
14 January 1998
288cChange of Particulars
Legacy
14 January 1998
288cChange of Particulars
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
14 February 1997
88(2)R88(2)R
Resolution
14 February 1997
RESOLUTIONSResolutions
Legacy
14 February 1997
123Notice of Increase in Nominal Capital
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
395Particulars of Mortgage or Charge
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Re Registration Private To Public Limited Company
23 March 1995
CERT7CERT7
Auditors Statement
23 March 1995
AUDSAUDS
Accounts Balance Sheet
23 March 1995
BSBS
Auditors Report
23 March 1995
AUDRAUDR
Re Registration Memorandum Articles
23 March 1995
MARMAR
Legacy
23 March 1995
43(3)e43(3)e
Legacy
23 March 1995
43(3)43(3)
Resolution
23 March 1995
RESOLUTIONSResolutions
Resolution
23 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
23 February 1995
288288
Legacy
31 January 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
2 November 1994
288288
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
2 November 1994
363(288)363(288)
Legacy
26 October 1994
395Particulars of Mortgage or Charge
Legacy
9 August 1994
403aParticulars of Charge Subject to s859A
Legacy
9 August 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
287Change of Registered Office
Legacy
21 April 1994
225(1)225(1)
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
14 December 1993
363x363x
Legacy
21 April 1993
288288
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
2 November 1992
288288
Legacy
2 November 1992
363x363x
Legacy
31 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363x363x
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
4 September 1991
363x363x
Legacy
1 October 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
22 January 1990
288288
Legacy
29 November 1989
363363
Legacy
10 October 1989
288288
Legacy
23 August 1989
88(2)R88(2)R
Legacy
22 August 1989
287Change of Registered Office
Legacy
21 February 1989
225(1)225(1)
Legacy
29 September 1988
395Particulars of Mortgage or Charge
Resolution
11 August 1988
RESOLUTIONSResolutions
Legacy
11 August 1988
123Notice of Increase in Nominal Capital
Resolution
11 August 1988
RESOLUTIONSResolutions
Legacy
21 July 1988
224224
Certificate Change Of Name Company
5 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1988
287Change of Registered Office
Legacy
28 June 1988
288288
Incorporation Company
10 May 1988
NEWINCIncorporation