About

Registered Number: 04873085
Date of Incorporation: 20/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Seymour Court, Manor Park, Runcorn, Cheshire, WA7 1SY

 

Kms (Europe) Ltd was registered on 20 August 2003 and are based in Cheshire, it's status is listed as "Active". We don't currently know the number of employees at this company. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE JONES, Emlyn 09 June 2008 - 1
BUTLER, Dermot William 20 August 2003 15 April 2014 1
CROSBY, Simon Matthew 09 June 2008 25 September 2009 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 10 September 2020
AA - Annual Accounts 18 October 2019
MR01 - N/A 08 October 2019
CS01 - N/A 22 August 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 01 May 2018
RESOLUTIONS - N/A 03 October 2017
AA - Annual Accounts 25 August 2017
MR04 - N/A 07 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 19 July 2016
MR05 - N/A 14 March 2016
MR04 - N/A 14 March 2016
MR01 - N/A 24 February 2016
AA - Annual Accounts 23 February 2016
AA01 - Change of accounting reference date 29 October 2015
AR01 - Annual Return 18 September 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 03 October 2012
CH03 - Change of particulars for secretary 03 October 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 12 May 2011
AD01 - Change of registered office address 25 February 2011
AR01 - Annual Return 21 October 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 11 June 2010
SH03 - Return of purchase of own shares 22 February 2010
RESOLUTIONS - N/A 15 January 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 09 October 2009
TM02 - Termination of appointment of secretary 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
CERTNM - Change of name certificate 17 June 2008
AA - Annual Accounts 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 22 August 2006
287 - Change in situation or address of Registered Office 25 July 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
395 - Particulars of a mortgage or charge 17 September 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 10 September 2004
225 - Change of Accounting Reference Date 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
RESOLUTIONS - N/A 23 February 2004
RESOLUTIONS - N/A 23 February 2004
RESOLUTIONS - N/A 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2019 Outstanding

N/A

A registered charge 24 February 2016 Fully Satisfied

N/A

Debenture 14 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.