About

Registered Number: 05821677
Date of Incorporation: 18/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 7 Uplands Road, Clacton-On-Sea, Essex, CO15 1BB

 

Having been setup in 2006, K M C Design Ltd has its registered office in Clacton-On-Sea, Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Morton, Valda Jane, Morton, Kelvin Peter, Morton, Valda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Kelvin Peter 18 May 2006 - 1
MORTON, Valda 06 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Valda Jane 18 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 19 May 2016
AP01 - Appointment of director 19 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 15 November 2013
AD01 - Change of registered office address 25 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 24 May 2012
CH03 - Change of particulars for secretary 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 21 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.