About

Registered Number: 03375641
Date of Incorporation: 23/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 5 Paramo House, Denmark Street, Darlington, DL3 0LP,

 

Kormag Ltd was registered on 23 May 1997 with its registered office in Darlington, it's status at Companies House is "Active". There are 3 directors listed as Henderson, Roz, Parkin, John, Parkin, Christine Margaret for Kormag Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKIN, Christine Margaret 17 July 1997 12 May 2003 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Roz 22 December 2004 05 June 2008 1
PARKIN, John 17 July 1997 12 May 2003 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 27 April 2020
AD01 - Change of registered office address 17 April 2020
CS01 - N/A 24 May 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 01 February 2016
AD01 - Change of registered office address 24 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 20 November 2012
CERTNM - Change of name certificate 18 July 2012
AD01 - Change of registered office address 12 July 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 18 December 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
363a - Annual Return 01 June 2009
287 - Change in situation or address of Registered Office 23 April 2009
AA - Annual Accounts 31 March 2009
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
AA - Annual Accounts 03 June 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 12 June 2001
CERTNM - Change of name certificate 17 January 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 04 December 1999
CERTNM - Change of name certificate 26 July 1999
363s - Annual Return 15 May 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
AA - Annual Accounts 15 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
363a - Annual Return 17 September 1998
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
225 - Change of Accounting Reference Date 11 September 1997
MEM/ARTS - N/A 25 July 1997
287 - Change in situation or address of Registered Office 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
CERTNM - Change of name certificate 23 July 1997
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.