About

Registered Number: 04220044
Date of Incorporation: 21/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE,

 

K & C Trading Ltd was founded on 21 May 2001, it's status at Companies House is "Active". The companies directors are Kenlin, Lorraine, Wheeler, Christopher Michael, Ellis, Keith, Ellis, Pamela. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENLIN, Lorraine 21 May 2001 - 1
WHEELER, Christopher Michael 21 May 2001 - 1
ELLIS, Keith 21 May 2001 28 May 2007 1
ELLIS, Pamela 21 May 2001 28 May 2007 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 25 February 2016
AD01 - Change of registered office address 24 February 2016
AR01 - Annual Return 10 August 2015
CH03 - Change of particulars for secretary 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 01 July 2014
AAMD - Amended Accounts 03 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 08 June 2012
AAMD - Amended Accounts 20 March 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2009
363a - Annual Return 06 June 2008
169 - Return by a company purchasing its own shares 13 March 2008
RESOLUTIONS - N/A 06 March 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
AA - Annual Accounts 13 March 2007
287 - Change in situation or address of Registered Office 07 September 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 22 June 2006
287 - Change in situation or address of Registered Office 24 July 2005
363a - Annual Return 15 July 2005
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
AA - Annual Accounts 18 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 19 March 2003
363a - Annual Return 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
363s - Annual Return 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
395 - Particulars of a mortgage or charge 23 November 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
287 - Change in situation or address of Registered Office 21 June 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 December 2004 Fully Satisfied

N/A

Mortgage debenture 07 December 2004 Fully Satisfied

N/A

Legal charge 19 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.