About

Registered Number: 01858420
Date of Incorporation: 25/10/1984 (40 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Arnold Business Park, Branbridges Road, East Peckham, Kent, TN12 5LG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.