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.
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 |
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 |
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 |