About

Registered Number: 04607110
Date of Incorporation: 03/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: T W Kempton (Corp Clothing) Ltd, Unit 1, Byford Road, Leicester, Leicestershire, LE4 0DG

 

Founded in 2002, Kempton Clothing Ltd are based in Byford Road, Leicester, Leicestershire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Martin, Stephen, Martin, Stephen for this business. 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
MARTIN, Stephen 03 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Stephen 12 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 08 August 2018
SH06 - Notice of cancellation of shares 03 April 2018
SH03 - Return of purchase of own shares 03 April 2018
CS01 - N/A 11 December 2017
AA01 - Change of accounting reference date 08 November 2017
AA - Annual Accounts 15 September 2017
SH06 - Notice of cancellation of shares 10 July 2017
SH03 - Return of purchase of own shares 22 June 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 26 September 2016
RESOLUTIONS - N/A 12 September 2016
AP03 - Appointment of secretary 15 August 2016
TM02 - Termination of appointment of secretary 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
SH06 - Notice of cancellation of shares 17 May 2016
SH03 - Return of purchase of own shares 17 May 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 13 July 2015
SH06 - Notice of cancellation of shares 28 April 2015
SH03 - Return of purchase of own shares 28 April 2015
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 10 July 2014
SH06 - Notice of cancellation of shares 15 April 2014
SH03 - Return of purchase of own shares 15 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 27 October 2008
RESOLUTIONS - N/A 30 May 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
MISC - Miscellaneous document 12 March 2003
395 - Particulars of a mortgage or charge 24 January 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 2003
123 - Notice of increase in nominal capital 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
RESOLUTIONS - N/A 07 December 2002
RESOLUTIONS - N/A 07 December 2002
RESOLUTIONS - N/A 07 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.