About

Registered Number: 02768287
Date of Incorporation: 26/11/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 13 Horsleys Fields, King's Lynn, Norfolk, PE30 5DD,

 

Based in Norfolk, K.L. Engine Centre Ltd was established in 1992, it's status is listed as "Active". We do not know the number of employees at the company. The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Adam Charles 05 March 2014 - 1
YOUNG, John Edward Victor 05 March 2014 - 1
KLYN, Anne Margaret 30 April 2002 31 January 2013 1
KLYN, Colin John 14 December 1992 31 January 2013 1
KLYN, Stephen John 14 December 1992 31 January 2013 1
TAYLOR, Steven 31 January 2013 28 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 14 November 2019
AD01 - Change of registered office address 01 August 2019
AA - Annual Accounts 01 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 16 December 2014
AD01 - Change of registered office address 16 December 2014
TM01 - Termination of appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 14 October 2013
TM01 - Termination of appointment of director 28 June 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
TM02 - Termination of appointment of secretary 15 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 27 November 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 06 September 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 09 November 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 21 November 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 22 November 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 14 November 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 05 September 2002
RESOLUTIONS - N/A 01 June 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
395 - Particulars of a mortgage or charge 23 April 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 24 September 2001
MEM/ARTS - N/A 17 September 2001
RESOLUTIONS - N/A 03 July 2001
RESOLUTIONS - N/A 03 July 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 03 November 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 01 December 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 27 August 1998
288c - Notice of change of directors or secretaries or in their particulars 13 March 1998
363s - Annual Return 17 December 1997
395 - Particulars of a mortgage or charge 16 September 1997
AA - Annual Accounts 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 14 March 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 21 December 1996
395 - Particulars of a mortgage or charge 29 December 1995
363s - Annual Return 20 November 1995
AA - Annual Accounts 11 September 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 28 September 1994
363s - Annual Return 13 December 1993
395 - Particulars of a mortgage or charge 25 March 1993
288 - N/A 12 March 1993
288 - N/A 12 March 1993
123 - Notice of increase in nominal capital 14 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1993
288 - N/A 29 January 1993
288 - N/A 29 January 1993
288 - N/A 29 January 1993
287 - Change in situation or address of Registered Office 29 January 1993
MEM/ARTS - N/A 29 January 1993
RESOLUTIONS - N/A 21 January 1993
RESOLUTIONS - N/A 21 January 1993
CERTNM - Change of name certificate 21 January 1993
123 - Notice of increase in nominal capital 21 January 1993
NEWINC - New incorporation documents 26 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2010 Outstanding

N/A

Legal mortgage 05 April 2002 Outstanding

N/A

Legal charge 05 September 1997 Outstanding

N/A

Fixed and floating charge 13 December 1995 Outstanding

N/A

Single debenture 22 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.