About

Registered Number: 04378322
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE

 

Based in Sevenoaks, K P Martin Fabrications Ltd was setup in 2002, it's status at Companies House is "Active". There are 4 directors listed as King, Deborah, Filtness, Anthony Charles, Jackson, Terry Raymond, Griffey, John Patrick for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILTNESS, Anthony Charles 20 February 2002 - 1
JACKSON, Terry Raymond 20 February 2002 - 1
GRIFFEY, John Patrick 20 February 2002 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
KING, Deborah 20 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 20 February 2019
PSC04 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
AA - Annual Accounts 13 November 2018
TM01 - Termination of appointment of director 07 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 28 November 2011
AA01 - Change of accounting reference date 16 May 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 25 June 2008
287 - Change in situation or address of Registered Office 28 May 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 02 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
225 - Change of Accounting Reference Date 24 May 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.