Kemmetech Ltd was registered on 25 October 1984 with its registered office in Kent, it's status in the Companies House registry is set to "Active". The company currently employs 11-20 people. The companies directors are Masih, Elvin Christopher, Maton, Mark, Shankland, Carl Douglas, Shankland, Douglas Cameron, Kenward, John Leo, Patchell, David Robert St Clair, Burton, Terence Peter, Kenward, John Leo, Rowe, Clive, Sharma, Robert Kumar, Wadsworth, Janet Isabel.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASIH, Elvin Christopher | 01 September 2019 | - | 1 |
MATON, Mark | 16 February 2012 | - | 1 |
SHANKLAND, Carl Douglas | 01 September 2015 | - | 1 |
SHANKLAND, Douglas Cameron | 01 August 2007 | - | 1 |
BURTON, Terence Peter | N/A | 23 March 2000 | 1 |
KENWARD, John Leo | N/A | 08 August 2013 | 1 |
ROWE, Clive | 01 January 2013 | 31 December 2014 | 1 |
SHARMA, Robert Kumar | 28 January 2015 | 31 July 2019 | 1 |
WADSWORTH, Janet Isabel | 14 December 1995 | 31 July 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENWARD, John Leo | 08 August 2013 | 02 February 2016 | 1 |
PATCHELL, David Robert St Clair | N/A | 17 August 1995 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 24 July 2020 | |
CS01 - N/A | 23 July 2020 | |
CH01 - Change of particulars for director | 23 July 2020 | |
CH01 - Change of particulars for director | 23 July 2020 | |
AP01 - Appointment of director | 12 March 2020 | |
TM01 - Termination of appointment of director | 12 March 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 31 July 2019 | |
PSC07 - N/A | 21 March 2019 | |
PSC07 - N/A | 21 March 2019 | |
SH03 - Return of purchase of own shares | 21 February 2019 | |
SH03 - Return of purchase of own shares | 21 February 2019 | |
SH03 - Return of purchase of own shares | 20 February 2019 | |
SH03 - Return of purchase of own shares | 20 February 2019 | |
SH03 - Return of purchase of own shares | 19 February 2019 | |
SH03 - Return of purchase of own shares | 19 February 2019 | |
SH03 - Return of purchase of own shares | 19 February 2019 | |
SH03 - Return of purchase of own shares | 19 February 2019 | |
RESOLUTIONS - N/A | 06 February 2019 | |
SH08 - Notice of name or other designation of class of shares | 06 February 2019 | |
SH06 - Notice of cancellation of shares | 06 February 2019 | |
AA - Annual Accounts | 23 October 2018 | |
SH03 - Return of purchase of own shares | 16 October 2018 | |
RESOLUTIONS - N/A | 01 October 2018 | |
RESOLUTIONS - N/A | 01 October 2018 | |
SH06 - Notice of cancellation of shares | 01 October 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 01 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 01 October 2018 | |
CS01 - N/A | 18 September 2018 | |
CS01 - N/A | 06 September 2017 | |
PSC01 - N/A | 06 September 2017 | |
RESOLUTIONS - N/A | 05 September 2017 | |
SH01 - Return of Allotment of shares | 05 September 2017 | |
MR04 - N/A | 25 August 2017 | |
AA - Annual Accounts | 24 August 2017 | |
MR05 - N/A | 19 September 2016 | |
AA - Annual Accounts | 14 September 2016 | |
CS01 - N/A | 18 August 2016 | |
SH06 - Notice of cancellation of shares | 30 March 2016 | |
SH03 - Return of purchase of own shares | 30 March 2016 | |
AP01 - Appointment of director | 02 February 2016 | |
TM02 - Termination of appointment of secretary | 02 February 2016 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 13 July 2015 | |
TM01 - Termination of appointment of director | 28 January 2015 | |
AP01 - Appointment of director | 28 January 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 14 July 2014 | |
SH06 - Notice of cancellation of shares | 12 November 2013 | |
AA - Annual Accounts | 01 October 2013 | |
RESOLUTIONS - N/A | 05 September 2013 | |
RESOLUTIONS - N/A | 05 September 2013 | |
AP03 - Appointment of secretary | 05 September 2013 | |
TM01 - Termination of appointment of director | 05 September 2013 | |
SH01 - Return of Allotment of shares | 05 September 2013 | |
SH08 - Notice of name or other designation of class of shares | 05 September 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AP01 - Appointment of director | 27 August 2013 | |
SH03 - Return of purchase of own shares | 13 August 2013 | |
AA - Annual Accounts | 23 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AP01 - Appointment of director | 17 February 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH03 - Change of particulars for secretary | 25 August 2010 | |
AA - Annual Accounts | 21 January 2010 | |
SH03 - Return of purchase of own shares | 03 December 2009 | |
RESOLUTIONS - N/A | 17 November 2009 | |
363a - Annual Return | 24 August 2009 | |
287 - Change in situation or address of Registered Office | 24 August 2009 | |
288a - Notice of appointment of directors or secretaries | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 28 January 2008 | |
288b - Notice of resignation of directors or secretaries | 01 December 2007 | |
288a - Notice of appointment of directors or secretaries | 01 December 2007 | |
363a - Annual Return | 31 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2007 | |
AA - Annual Accounts | 07 January 2007 | |
363a - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 09 December 2005 | |
363a - Annual Return | 29 July 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 13 August 2004 | |
AA - Annual Accounts | 19 November 2003 | |
169 - Return by a company purchasing its own shares | 05 September 2003 | |
363s - Annual Return | 11 August 2003 | |
RESOLUTIONS - N/A | 05 August 2003 | |
RESOLUTIONS - N/A | 05 March 2003 | |
RESOLUTIONS - N/A | 05 March 2003 | |
AA - Annual Accounts | 06 January 2003 | |
363s - Annual Return | 10 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2002 | |
395 - Particulars of a mortgage or charge | 13 December 2001 | |
AA - Annual Accounts | 12 December 2001 | |
395 - Particulars of a mortgage or charge | 02 November 2001 | |
363s - Annual Return | 25 July 2001 | |
287 - Change in situation or address of Registered Office | 18 June 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 17 August 2000 | |
288a - Notice of appointment of directors or secretaries | 09 August 2000 | |
288b - Notice of resignation of directors or secretaries | 03 April 2000 | |
AA - Annual Accounts | 03 February 2000 | |
288b - Notice of resignation of directors or secretaries | 03 September 1999 | |
363s - Annual Return | 17 August 1999 | |
AA - Annual Accounts | 13 November 1998 | |
363s - Annual Return | 23 July 1998 | |
AA - Annual Accounts | 14 October 1997 | |
395 - Particulars of a mortgage or charge | 10 October 1997 | |
395 - Particulars of a mortgage or charge | 10 October 1997 | |
363s - Annual Return | 10 July 1997 | |
AA - Annual Accounts | 09 September 1996 | |
363s - Annual Return | 23 July 1996 | |
288 - N/A | 21 December 1995 | |
287 - Change in situation or address of Registered Office | 04 September 1995 | |
288 - N/A | 29 August 1995 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 06 July 1995 | |
RESOLUTIONS - N/A | 25 April 1995 | |
RESOLUTIONS - N/A | 25 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 1995 | |
123 - Notice of increase in nominal capital | 25 April 1995 | |
AA - Annual Accounts | 07 January 1995 | |
363s - Annual Return | 08 July 1994 | |
AA - Annual Accounts | 12 October 1993 | |
363s - Annual Return | 05 July 1993 | |
AA - Annual Accounts | 04 November 1992 | |
363s - Annual Return | 05 July 1992 | |
AA - Annual Accounts | 16 September 1991 | |
363b - Annual Return | 16 September 1991 | |
AA - Annual Accounts | 22 October 1990 | |
363 - Annual Return | 22 October 1990 | |
AA - Annual Accounts | 08 September 1989 | |
363 - Annual Return | 08 September 1989 | |
AA - Annual Accounts | 19 October 1988 | |
363 - Annual Return | 19 October 1988 | |
RESOLUTIONS - N/A | 13 May 1988 | |
RESOLUTIONS - N/A | 13 May 1988 | |
PUC 2 - N/A | 16 March 1988 | |
123 - Notice of increase in nominal capital | 16 March 1988 | |
288 - N/A | 18 February 1988 | |
AA - Annual Accounts | 23 July 1987 | |
363 - Annual Return | 23 July 1987 | |
AA - Annual Accounts | 26 November 1986 | |
363 - Annual Return | 26 November 1986 | |
MEM/ARTS - N/A | 03 December 1984 | |
RESOLUTIONS - N/A | 07 November 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 December 2001 | Fully Satisfied |
N/A |
Debenture | 23 October 2001 | Fully Satisfied |
N/A |
Debenture | 06 October 1997 | Fully Satisfied |
N/A |
Mortgage | 06 October 1997 | Fully Satisfied |
N/A |
Rental deposit deed | 16 February 1986 | Fully Satisfied |
N/A |