About

Registered Number: 06201553
Date of Incorporation: 03/04/2007 (17 years ago)
Company Status: Active
Registered Address: Balkram Edge Farm, Mount Tabor, Halifax, West Yorkshire, HX2 0UB

 

Kemp Waste Management Ltd was registered on 03 April 2007, it's status at Companies House is "Active". The organisation has only one director listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Milford 03 April 2007 01 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 14 April 2014
MR01 - N/A 13 December 2013
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 11 April 2011
CERTNM - Change of name certificate 31 March 2011
CONNOT - N/A 31 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 16 April 2009
363a - Annual Return 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
AA - Annual Accounts 20 August 2008
225 - Change of Accounting Reference Date 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.