About

Registered Number: 03794675
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Ken Muir Ltd Honeypot Farm, Weeley Heath, Clacton On Sea, Essex, CO16 9BJ

 

Ken Muir Ltd was established in 1999. We don't currently know the number of employees at Ken Muir Ltd. The current directors of this organisation are Lynch, Kevin Patrick, Muir, Roger Malcolm, Muir, Susan Barbara Anita, Richardson, Amanda Jacqueline, Higgins, Claire Elizabeth, Higgins, David Albert, Higgins, Elizabeth Rose, Lynch, Kevin Patrick, Muir, Kenneth Malcolm, Muir, Mary Elizabeth, Richardson, Neil Robert, Yang, Ming.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Kevin Patrick 19 April 2018 - 1
MUIR, Roger Malcolm 09 July 2008 - 1
MUIR, Susan Barbara Anita 09 July 2008 - 1
RICHARDSON, Amanda Jacqueline 09 July 2008 - 1
HIGGINS, Claire Elizabeth 19 January 2000 09 July 2008 1
HIGGINS, David Albert 15 December 1999 09 July 2008 1
HIGGINS, Elizabeth Rose 19 August 1999 09 July 2008 1
LYNCH, Kevin Patrick 09 July 2008 19 April 2018 1
MUIR, Kenneth Malcolm 19 August 1999 20 June 2011 1
MUIR, Mary Elizabeth 30 December 2014 19 April 2018 1
RICHARDSON, Neil Robert 30 December 2014 29 April 2017 1
YANG, Ming 15 December 1999 09 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 10 July 2018
PSC04 - N/A 08 July 2018
PSC04 - N/A 08 July 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
AA - Annual Accounts 29 September 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 26 June 2017
TM01 - Termination of appointment of director 16 May 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 11 March 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 06 January 2015
AR01 - Annual Return 30 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 July 2013
RESOLUTIONS - N/A 28 February 2013
TM01 - Termination of appointment of director 26 February 2013
SH01 - Return of Allotment of shares 07 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 10 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
287 - Change in situation or address of Registered Office 26 November 2008
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 09 July 2001
RESOLUTIONS - N/A 29 January 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
123 - Notice of increase in nominal capital 24 January 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 14 July 2000
395 - Particulars of a mortgage or charge 23 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
395 - Particulars of a mortgage or charge 20 January 2000
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
225 - Change of Accounting Reference Date 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 2000 Outstanding

N/A

Debenture 11 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.