About

Registered Number: 01886936
Date of Incorporation: 18/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: No 2 Units 6-8 Perry Way, Freebournes Industrial Estate, Witham, Essex, CM8 3SX,

 

Kempco Ltd was founded on 18 February 1985, it has a status of "Active". Kempco Ltd has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDENER, Eileen N/A - 1
GARDENER, Paul Martin 31 March 2008 - 1
GARDENER, Martin Henry N/A 28 September 2014 1
PRIOR, Richard David 11 October 2018 14 May 2020 1
SMITH, David John N/A 15 December 1992 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
TM01 - Termination of appointment of director 21 May 2020
AA - Annual Accounts 08 October 2019
PSC04 - N/A 26 June 2019
CS01 - N/A 26 June 2019
CH01 - Change of particulars for director 26 June 2019
PSC04 - N/A 25 June 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 05 November 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
CH01 - Change of particulars for director 28 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 29 June 2016
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 11 December 2014
TM01 - Termination of appointment of director 15 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 11 March 2014
AA01 - Change of accounting reference date 30 December 2013
AR01 - Annual Return 16 July 2013
AA01 - Change of accounting reference date 06 June 2013
AR01 - Annual Return 02 August 2012
MEM/ARTS - N/A 30 April 2012
RESOLUTIONS - N/A 27 March 2012
AA - Annual Accounts 27 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 March 2012
SH06 - Notice of cancellation of shares 27 March 2012
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 05 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
123 - Notice of increase in nominal capital 11 February 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 23 June 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 21 June 2001
AAMD - Amended Accounts 16 August 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 20 July 2000
RESOLUTIONS - N/A 19 July 2000
RESOLUTIONS - N/A 19 July 2000
RESOLUTIONS - N/A 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2000
123 - Notice of increase in nominal capital 19 July 2000
363a - Annual Return 05 August 1999
225 - Change of Accounting Reference Date 05 June 1999
AA - Annual Accounts 06 April 1999
363a - Annual Return 06 July 1998
395 - Particulars of a mortgage or charge 03 July 1998
CERTNM - Change of name certificate 03 June 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 17 July 1996
AA - Annual Accounts 04 March 1996
287 - Change in situation or address of Registered Office 28 February 1996
363s - Annual Return 14 July 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 18 July 1994
RESOLUTIONS - N/A 24 September 1993
AA - Annual Accounts 24 September 1993
363s - Annual Return 06 September 1993
288 - N/A 01 February 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 22 June 1992
AUD - Auditor's letter of resignation 05 December 1991
AA - Annual Accounts 13 August 1991
363a - Annual Return 05 July 1991
363a - Annual Return 28 April 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 28 April 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 21 September 1987
363 - Annual Return 09 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.