About

Registered Number: 05257038
Date of Incorporation: 12/10/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Damer House, Meadow Way, Wickford, Essex, SS12 9HA

 

Established in 2004, K M Commercials Ltd has its registered office in Wickford, Essex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Kevin 12 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
TAGG, Lindsey 12 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 06 July 2017
CH03 - Change of particulars for secretary 26 April 2017
CH01 - Change of particulars for director 26 April 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 25 June 2012
AAMD - Amended Accounts 19 June 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 13 October 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 17 November 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 17 January 2006
128(1) - Statement of rights attached to allotted shares 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
363s - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.