About

Registered Number: 05587403
Date of Incorporation: 10/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Tenby Place, 102 Selby Road, West Bridgford, Nottingham, NG2 7BA

 

Based in Nottingham, Kma Process Design Ltd was setup in 2005. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Suraj 25 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 31 October 2017
CH03 - Change of particulars for secretary 31 October 2017
PSC04 - N/A 31 October 2017
CH01 - Change of particulars for director 07 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 27 July 2011
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AR01 - Annual Return 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
NEWINC - New incorporation documents 10 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.