About

Registered Number: 07157494
Date of Incorporation: 15/02/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT,

 

Key Design Automotive Consultants Ltd was founded on 15 February 2010, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGON, Linda 15 February 2010 - 1
LEGON, Raymond 15 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 28 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 29 November 2017
AA01 - Change of accounting reference date 21 November 2017
CS01 - N/A 24 April 2017
DISS40 - Notice of striking-off action discontinued 01 March 2017
AA - Annual Accounts 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 07 April 2016
AD01 - Change of registered office address 24 February 2016
AA01 - Change of accounting reference date 27 November 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 27 February 2015
AA01 - Change of accounting reference date 29 November 2014
AD01 - Change of registered office address 21 October 2014
AR01 - Annual Return 26 April 2014
DISS40 - Notice of striking-off action discontinued 01 April 2014
AA - Annual Accounts 31 March 2014
DISS16(SOAS) - N/A 20 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AA - Annual Accounts 01 October 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 02 March 2013
CH01 - Change of particulars for director 02 March 2013
CH01 - Change of particulars for director 02 March 2013
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 15 September 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AD01 - Change of registered office address 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
NEWINC - New incorporation documents 15 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.