About

Registered Number: 01147028
Date of Incorporation: 22/11/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: Wilson Grove, Pontefract Road, Lundwood, Barnsley South Yorkshire, S71 5JS

 

K M Motors Ltd was registered on 22 November 1973 with its registered office in Barnsley South Yorkshire, it's status is listed as "Active". There are 4 directors listed as Meynell, Keith Andrew, Meynell, Jonathan Paul, Meynell, Keith, Meynell, Margaret Christine for the organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYNELL, Keith Andrew 28 October 2019 - 1
MEYNELL, Keith N/A 24 October 2019 1
MEYNELL, Margaret Christine N/A 09 February 1996 1
Secretary Name Appointed Resigned Total Appointments
MEYNELL, Jonathan Paul 29 September 2004 26 June 2008 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
PSC04 - N/A 16 December 2019
PSC04 - N/A 13 December 2019
PSC04 - N/A 12 December 2019
PSC04 - N/A 12 December 2019
PSC01 - N/A 12 December 2019
PSC01 - N/A 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
PSC07 - N/A 12 December 2019
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 05 July 2016
MR04 - N/A 16 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 11 December 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 09 January 2006
363s - Annual Return 12 January 2005
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 13 September 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 10 January 2000
363s - Annual Return 22 December 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 12 September 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 24 July 1996
288 - N/A 27 February 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 12 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 03 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1993
AA - Annual Accounts 11 August 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 10 September 1992
AA - Annual Accounts 26 March 1992
363x - Annual Return 02 January 1992
AA - Annual Accounts 31 January 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
395 - Particulars of a mortgage or charge 16 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1987
395 - Particulars of a mortgage or charge 22 October 1986
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
AA - Annual Accounts 12 September 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 1987 Fully Satisfied

N/A

Debenture 03 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.