About

Registered Number: 04403754
Date of Incorporation: 26/03/2002 (22 years ago)
Company Status: Active
Registered Address: Weavers Fold 9 Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY,

 

Kamico Ltd was registered on 26 March 2002 with its registered office in Bingley, it's status in the Companies House registry is set to "Active". The company has 5 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Andrew Michael 23 January 2004 - 1
WALSH, Susan 26 March 2002 - 1
FAULKNER, Jean Margaret 31 July 2005 24 December 2015 1
HEPPELL, Nicola 26 March 2002 04 October 2007 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Susan 24 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AAMD - Amended Accounts 23 October 2019
AA - Annual Accounts 02 September 2019
PSC04 - N/A 03 May 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 11 April 2017
CH01 - Change of particulars for director 11 April 2017
CH03 - Change of particulars for secretary 11 April 2017
AD01 - Change of registered office address 26 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 12 April 2016
AP03 - Appointment of secretary 08 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 14 May 2014
MR01 - N/A 28 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA01 - Change of accounting reference date 17 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 15 April 2009
RESOLUTIONS - N/A 07 April 2008
363a - Annual Return 02 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 11 February 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
363s - Annual Return 27 April 2007
395 - Particulars of a mortgage or charge 27 March 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 26 April 2006
288a - Notice of appointment of directors or secretaries 18 August 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 19 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
AA - Annual Accounts 30 January 2004
287 - Change in situation or address of Registered Office 10 January 2004
225 - Change of Accounting Reference Date 28 April 2003
363s - Annual Return 10 April 2003
395 - Particulars of a mortgage or charge 22 February 2003
287 - Change in situation or address of Registered Office 03 May 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
RESOLUTIONS - N/A 03 April 2002
RESOLUTIONS - N/A 03 April 2002
RESOLUTIONS - N/A 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
225 - Change of Accounting Reference Date 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2013 Outstanding

N/A

Floating charge (all assets) 23 March 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 04 April 2005 Outstanding

N/A

Debenture 20 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.