About

Registered Number: 05878450
Date of Incorporation: 17/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 19 Burdon Walk, Castle Eden, Hartlepool, Cleveland, TS27 4FD

 

Having been setup in 2006, Kemar Marketing Services Ltd have registered office in Hartlepool, Cleveland, it's status is listed as "Active". This company has 2 directors listed as Marley, Kevin, Whiting, John Bernard. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLEY, Kevin 01 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WHITING, John Bernard 01 January 2007 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 30 September 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
225 - Change of Accounting Reference Date 02 March 2007
287 - Change in situation or address of Registered Office 19 February 2007
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.