About

Registered Number: 01830940
Date of Incorporation: 06/07/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: Chapel Studios, Waterloo Road, Stockport, Cheshire, SK1 3BJ

 

K M P Associates Ltd was founded on 06 July 1984, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Critchley, Janet, Daring, Gerard William, Edwards, Rhodri William, Cornish, Andrew, Marshall, Darren, Metcalfe, Felicity Sheila in the Companies House registry. We don't currently know the number of employees at K M P Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARING, Gerard William 08 July 2009 - 1
EDWARDS, Rhodri William 13 July 2009 - 1
CORNISH, Andrew 01 November 2013 30 November 2014 1
MARSHALL, Darren 27 January 1995 05 January 1998 1
METCALFE, Felicity Sheila N/A 21 April 1992 1
Secretary Name Appointed Resigned Total Appointments
CRITCHLEY, Janet 30 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 11 February 2020
AAMD - Amended Accounts 04 October 2019
AAMD - Amended Accounts 04 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 01 March 2019
RP04CS01 - N/A 26 October 2018
AAMD - Amended Accounts 13 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 17 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 March 2016
RP04 - N/A 26 April 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AD01 - Change of registered office address 14 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 03 April 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 26 November 2013
RESOLUTIONS - N/A 15 November 2013
RESOLUTIONS - N/A 15 November 2013
RESOLUTIONS - N/A 15 November 2013
SH01 - Return of Allotment of shares 15 November 2013
SH01 - Return of Allotment of shares 15 November 2013
SH01 - Return of Allotment of shares 15 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 05 March 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 18 February 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 14 March 2007
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 21 November 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 25 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
287 - Change in situation or address of Registered Office 27 January 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 11 July 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
363s - Annual Return 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
395 - Particulars of a mortgage or charge 09 December 1997
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
MEM/ARTS - N/A 03 December 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 14 March 1995
288 - N/A 31 January 1995
288 - N/A 31 January 1995
288 - N/A 31 January 1995
RESOLUTIONS - N/A 28 January 1995
RESOLUTIONS - N/A 28 January 1995
123 - Notice of increase in nominal capital 28 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1995
363s - Annual Return 20 July 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 09 June 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 16 March 1993
288 - N/A 16 December 1992
363a - Annual Return 26 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1992
AA - Annual Accounts 12 March 1992
363a - Annual Return 12 March 1992
288 - N/A 12 December 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
RESOLUTIONS - N/A 06 November 1991
RESOLUTIONS - N/A 06 November 1991
MEM/ARTS - N/A 06 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1991
123 - Notice of increase in nominal capital 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
287 - Change in situation or address of Registered Office 07 August 1991
CERTNM - Change of name certificate 30 July 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 15 August 1990
AA - Annual Accounts 16 February 1990
363 - Annual Return 16 May 1989
AA - Annual Accounts 20 April 1989
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 19 January 1987
363 - Annual Return 19 January 1987
NEWINC - New incorporation documents 06 July 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.