About

Registered Number: 06188310
Date of Incorporation: 28/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 1 Billing Road, Northampton, Northamptonshire, NN1 5AL,

 

Founded in 2007, Kinetic Engineering Design Ltd has its registered office in Northampton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHYAN, Christopher 28 March 2007 - 1

Filing History

Document Type Date
PSC04 - N/A 13 May 2020
CS01 - N/A 13 May 2020
TM02 - Termination of appointment of secretary 13 May 2020
PSC04 - N/A 13 May 2020
CH01 - Change of particulars for director 13 May 2020
AD01 - Change of registered office address 13 May 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 03 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 30 March 2011
CERTNM - Change of name certificate 02 February 2011
CONNOT - N/A 02 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.