About

Registered Number: 05543840
Date of Incorporation: 23/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Hw Martin Fordbridge Lane, Blackwell, Alfreton, DE55 5JY,

 

King Vehicle Engineering Ltd was registered on 23 August 2005, it's status in the Companies House registry is set to "Active". This organisation has one director listed as Martin, Harold William at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Harold William 16 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 18 April 2018
AD01 - Change of registered office address 05 December 2017
CS01 - N/A 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AP01 - Appointment of director 03 August 2017
AA01 - Change of accounting reference date 30 June 2017
AA - Annual Accounts 29 December 2016
AA01 - Change of accounting reference date 07 November 2016
CS01 - N/A 06 September 2016
RESOLUTIONS - N/A 24 June 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AA - Annual Accounts 07 January 2016
RP04 - N/A 09 October 2015
AR01 - Annual Return 15 September 2015
AP01 - Appointment of director 30 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 September 2014
AUD - Auditor's letter of resignation 17 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 September 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 31 August 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 12 September 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 10 September 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
RESOLUTIONS - N/A 29 December 2005
RESOLUTIONS - N/A 29 December 2005
CERTNM - Change of name certificate 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
123 - Notice of increase in nominal capital 26 October 2005
225 - Change of Accounting Reference Date 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.