About

Registered Number: 01858420
Date of Incorporation: 25/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Arnold Business Park, Branbridges Road, East Peckham, Kent, TN12 5LG

 

Founded in 1984, Kemmetech Ltd has its registered office in Kent, it has a status of "Active". There are 11 directors listed for the business at Companies House. The organisation is VAT Registered. This organisation employs 11-20 people.

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.