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