About

Registered Number: 04695579
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 1 Beacon Buildings Yard 23, Stramongate, Kendal, Cumbria, LA9 4BH,

 

Having been setup in 2003, K.C. Inks Ltd have registered office in Kendal, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTHAM, Alison 12 March 2003 05 June 2007 1
EASTHAM, Graham John 12 March 2003 05 June 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Melissa 12 March 2003 05 June 2007 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 18 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 30 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 31 January 2010
395 - Particulars of a mortgage or charge 04 September 2009
395 - Particulars of a mortgage or charge 04 July 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 03 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 05 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
AA - Annual Accounts 28 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
363s - Annual Return 29 March 2005
395 - Particulars of a mortgage or charge 14 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 23 March 2004
287 - Change in situation or address of Registered Office 22 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 September 2009 Outstanding

N/A

Debenture 03 July 2009 Outstanding

N/A

Debenture 07 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.