About

Registered Number: 01327424
Date of Incorporation: 30/08/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: 5 Yeomans Court, Ware Road, Hertford, Herts., SG13 7HJ

 

Having been setup in 1977, Kemlows Die Casting Products Ltd are based in Hertford, it's status at Companies House is "Active". This business has 11 directors listed as Teoli, Mario, Eustace, Geoff, Teoli, Mario Vincenzo, Bateman, Rosemary, Brame, Gerry, Lamont, Christopher Paul, Lowe, David, Lowe, Lilian Mary, Lowe, Stephen William, Roles, Dennis, Teoli, Carmine. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EUSTACE, Geoff 20 November 2014 - 1
TEOLI, Mario Vincenzo 20 November 2014 - 1
BRAME, Gerry 05 January 2015 29 December 2017 1
LAMONT, Christopher Paul 01 April 1997 23 December 2004 1
LOWE, David N/A 08 March 2001 1
LOWE, Lilian Mary N/A 15 March 1999 1
LOWE, Stephen William N/A 08 March 2001 1
ROLES, Dennis N/A 31 January 1997 1
TEOLI, Carmine 08 March 2001 20 November 2014 1
Secretary Name Appointed Resigned Total Appointments
TEOLI, Mario 26 February 2013 - 1
BATEMAN, Rosemary 23 December 2004 26 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 February 2019
CH01 - Change of particulars for director 22 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 02 January 2018
TM01 - Termination of appointment of director 29 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 February 2015
AP01 - Appointment of director 06 January 2015
CH03 - Change of particulars for secretary 16 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 14 August 2013
AP03 - Appointment of secretary 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 24 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
AR01 - Annual Return 26 January 2011
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 30 April 2010
AUD - Auditor's letter of resignation 19 March 2010
AR01 - Annual Return 16 March 2010
AD01 - Change of registered office address 11 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 20 June 2008
287 - Change in situation or address of Registered Office 20 December 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 08 March 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 19 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 31 March 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
363s - Annual Return 29 January 2002
288a - Notice of appointment of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
AUD - Auditor's letter of resignation 14 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
AA - Annual Accounts 11 May 2001
395 - Particulars of a mortgage or charge 21 March 2001
395 - Particulars of a mortgage or charge 14 March 2001
363s - Annual Return 14 February 2001
225 - Change of Accounting Reference Date 20 December 2000
AA - Annual Accounts 13 December 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 20 May 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363s - Annual Return 29 January 1999
395 - Particulars of a mortgage or charge 06 November 1998
287 - Change in situation or address of Registered Office 07 August 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 28 January 1998
395 - Particulars of a mortgage or charge 31 October 1997
AA - Annual Accounts 13 August 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
363s - Annual Return 29 January 1997
395 - Particulars of a mortgage or charge 13 December 1996
395 - Particulars of a mortgage or charge 26 November 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 26 January 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 20 February 1994
363s - Annual Return 20 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1994
AA - Annual Accounts 16 March 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 28 January 1992
RESOLUTIONS - N/A 22 April 1991
RESOLUTIONS - N/A 22 April 1991
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
287 - Change in situation or address of Registered Office 11 June 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
AA - Annual Accounts 17 March 1987
363 - Annual Return 17 March 1987
CERTNM - Change of name certificate 12 October 1977
NEWINC - New incorporation documents 30 August 1977
NEWINC - New incorporation documents 30 August 1977

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 March 2001 Fully Satisfied

N/A

Debenture 08 March 2001 Fully Satisfied

N/A

Chattels mortgage 06 November 1998 Fully Satisfied

N/A

Chattels mortgage 30 October 1997 Fully Satisfied

N/A

Chattels mortgage 10 December 1996 Fully Satisfied

N/A

Fixed and floating charge 21 November 1996 Fully Satisfied

N/A

Mortgage 14 October 1977 Fully Satisfied

N/A

Floating charge 14 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.