About

Registered Number: 03166446
Date of Incorporation: 29/02/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Earith Business Park, Meadow Drove, Earith, Cambridgeshire, PE28 3QF

 

Klm Engineering Ltd was registered on 29 February 1996 with its registered office in Earith in Cambridgeshire. We don't currently know the number of employees at the business. The company has one director listed as Rix, Thomas Gerhard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIX, Thomas Gerhard 23 May 2008 19 February 2016 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 27 February 2020
MR01 - N/A 12 November 2019
MR04 - N/A 07 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 06 March 2017
AA - Annual Accounts 27 October 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 01 April 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AA - Annual Accounts 08 May 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AUD - Auditor's letter of resignation 19 September 2012
AUD - Auditor's letter of resignation 24 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 14 March 2012
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 24 January 2011
RESOLUTIONS - N/A 30 March 2010
CC04 - Statement of companies objects 30 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 09 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 21 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2008
RESOLUTIONS - N/A 12 June 2008
RESOLUTIONS - N/A 12 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
123 - Notice of increase in nominal capital 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
395 - Particulars of a mortgage or charge 31 May 2008
AA - Annual Accounts 09 April 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 03 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 15 March 2002
MEM/ARTS - N/A 29 August 2001
395 - Particulars of a mortgage or charge 23 August 2001
RESOLUTIONS - N/A 26 July 2001
RESOLUTIONS - N/A 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
123 - Notice of increase in nominal capital 26 July 2001
MEM/ARTS - N/A 26 July 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 16 March 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 03 March 2000
225 - Change of Accounting Reference Date 06 May 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 16 March 1998
AA - Annual Accounts 02 December 1997
395 - Particulars of a mortgage or charge 16 May 1997
363s - Annual Return 04 May 1997
CERTNM - Change of name certificate 30 April 1997
225 - Change of Accounting Reference Date 15 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
287 - Change in situation or address of Registered Office 24 June 1996
NEWINC - New incorporation documents 29 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2019 Outstanding

N/A

All assets debenture 11 February 2013 Outstanding

N/A

Debenture 27 May 2008 Fully Satisfied

N/A

Fixed and floating charge 03 August 2001 Outstanding

N/A

Debenture 13 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.