About

Registered Number: 02687108
Date of Incorporation: 13/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: I2 Mansfield, Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, NG18 5FB,

 

Established in 1992, Kevin Morley Marketing Ltd are based in Mansfield in Nottinghamshire, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Morley, Kathleen Elizabeth, Bain, Duncan John, Delaney, Paul Anthony, Jackson, Paul Edward, Kendall, Stuart, Smith, Richard, Wigginton, Charles Henry for this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Kathleen Elizabeth 19 March 1992 - 1
BAIN, Duncan John 14 September 1992 11 February 1994 1
DELANEY, Paul Anthony 09 November 1992 02 August 1994 1
JACKSON, Paul Edward 16 April 1992 30 June 1995 1
KENDALL, Stuart 16 April 1992 30 June 1995 1
SMITH, Richard 16 April 1992 04 November 1992 1
WIGGINTON, Charles Henry 01 May 1995 30 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 13 February 2019
MR04 - N/A 24 October 2018
MR04 - N/A 24 October 2018
MR04 - N/A 24 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 February 2018
PSC01 - N/A 13 February 2018
PSC07 - N/A 13 February 2018
PSC02 - N/A 13 February 2018
PSC07 - N/A 13 February 2018
PSC07 - N/A 13 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 30 June 2015
AA01 - Change of accounting reference date 29 June 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH03 - Change of particulars for secretary 15 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 01 October 2013
AA01 - Change of accounting reference date 27 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 March 2011
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 17 April 2007
225 - Change of Accounting Reference Date 30 May 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 08 December 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 21 March 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 14 March 2000
225 - Change of Accounting Reference Date 01 February 2000
AA - Annual Accounts 04 March 1999
363s - Annual Return 04 March 1999
287 - Change in situation or address of Registered Office 02 September 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 06 August 1998
287 - Change in situation or address of Registered Office 07 May 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 05 March 1997
363x - Annual Return 09 July 1996
AA - Annual Accounts 04 June 1996
395 - Particulars of a mortgage or charge 10 May 1996
395 - Particulars of a mortgage or charge 09 May 1996
395 - Particulars of a mortgage or charge 09 May 1996
288 - N/A 17 February 1996
287 - Change in situation or address of Registered Office 07 February 1996
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 15 May 1995
363x - Annual Return 29 March 1995
AA - Annual Accounts 03 March 1995
363x - Annual Return 28 February 1995
288 - N/A 24 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 06 September 1994
288 - N/A 06 September 1994
288 - N/A 06 September 1994
288 - N/A 06 September 1994
363x - Annual Return 23 March 1994
288 - N/A 25 February 1994
AA - Annual Accounts 01 December 1993
AA - Annual Accounts 01 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 April 1993
363s - Annual Return 26 April 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 01 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1992
RESOLUTIONS - N/A 19 May 1992
287 - Change in situation or address of Registered Office 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
CERTNM - Change of name certificate 07 May 1992
CERTNM - Change of name certificate 07 May 1992
CERTNM - Change of name certificate 20 March 1992
NEWINC - New incorporation documents 13 February 1992

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 April 1996 Fully Satisfied

N/A

Third party legal charge 30 April 1996 Fully Satisfied

N/A

Charge of debt 30 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.