About

Registered Number: 06078983
Date of Incorporation: 01/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Based in Brighton, Kdm Aerospace Ltd was registered on 01 February 2007. We don't know the number of employees at Kdm Aerospace Ltd. The current directors of this organisation are listed as Machin, Lynne, Machin, Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACHIN, Lynne 03 October 2016 - 1
MACHIN, Kenneth 05 April 2007 05 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 12 April 2019
AA01 - Change of accounting reference date 09 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 08 June 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 05 February 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 05 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 10 February 2017
AD01 - Change of registered office address 04 January 2017
AP01 - Appointment of director 20 October 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 10 December 2011
CERTNM - Change of name certificate 12 September 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
363a - Annual Return 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 14 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
RESOLUTIONS - N/A 18 February 2007
RESOLUTIONS - N/A 18 February 2007
RESOLUTIONS - N/A 18 February 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.