About

Registered Number: 03548932
Date of Incorporation: 20/04/1998 (26 years ago)
Company Status: Active
Registered Address: 21 Finch Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2SF

 

Kemtron Ltd was setup in 1998. There are 2 directors listed for this business. We don't know the number of employees at the business. Kemtron Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALBLANC, Pascal Yves Renee 15 January 2017 - 1
BARULIS, Olive Jean 01 September 1998 12 May 2005 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
MR01 - N/A 01 February 2020
AA - Annual Accounts 02 January 2020
MR04 - N/A 15 October 2019
MR01 - N/A 24 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 23 February 2017
AP01 - Appointment of director 27 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 14 March 2016
AP01 - Appointment of director 15 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 05 March 2014
CH01 - Change of particulars for director 18 November 2013
CH03 - Change of particulars for secretary 18 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 08 December 2005
RESOLUTIONS - N/A 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
169 - Return by a company purchasing its own shares 01 June 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 05 May 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
AA - Annual Accounts 17 February 2004
288b - Notice of resignation of directors or secretaries 09 September 2003
169 - Return by a company purchasing its own shares 02 September 2003
363s - Annual Return 14 May 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
123 - Notice of increase in nominal capital 20 March 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 15 March 2002
169 - Return by a company purchasing its own shares 27 June 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 06 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
287 - Change in situation or address of Registered Office 15 December 2000
169 - Return by a company purchasing its own shares 09 November 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 25 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
SA - Shares agreement 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1999
363s - Annual Return 18 May 1999
287 - Change in situation or address of Registered Office 13 October 1998
RESOLUTIONS - N/A 09 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
287 - Change in situation or address of Registered Office 08 October 1998
123 - Notice of increase in nominal capital 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
395 - Particulars of a mortgage or charge 22 September 1998
225 - Change of Accounting Reference Date 16 September 1998
CERTNM - Change of name certificate 28 May 1998
NEWINC - New incorporation documents 20 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2019 Outstanding

N/A

A registered charge 13 September 2019 Fully Satisfied

N/A

Debenture 15 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.