About

Registered Number: 03714968
Date of Incorporation: 17/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 97 Storr Hill, Wyke, Bradford, West Yorkshire, BD12 8PQ,

 

Kmk Compensators Ltd was founded on 17 February 1999 and has its registered office in Bradford in West Yorkshire. We do not know the number of employees at Kmk Compensators Ltd. There are 8 directors listed as Turner, Mandy, Turner, Ian John, Turner, Mandy, Turner, Ian John, Turner, Mandy, Cooney, Michael, Miller, Keith Lionel, Smith, Karl Andrew for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Ian John 01 November 2011 - 1
TURNER, Mandy 01 November 2011 - 1
COONEY, Michael 12 March 1999 01 November 2011 1
MILLER, Keith Lionel 12 March 1999 01 November 2011 1
SMITH, Karl Andrew 12 March 1999 05 September 2005 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Mandy 01 February 2018 - 1
TURNER, Ian John 30 January 2018 01 February 2018 1
TURNER, Mandy 05 September 2012 30 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 14 September 2020
MR04 - N/A 03 February 2020
AA - Annual Accounts 11 December 2019
CH03 - Change of particulars for secretary 15 October 2019
CH01 - Change of particulars for director 15 October 2019
CH01 - Change of particulars for director 15 October 2019
PSC05 - N/A 15 October 2019
AD01 - Change of registered office address 15 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 17 September 2018
AAMD - Amended Accounts 13 February 2018
AP03 - Appointment of secretary 01 February 2018
CH01 - Change of particulars for director 01 February 2018
CH01 - Change of particulars for director 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
CH01 - Change of particulars for director 30 January 2018
AP03 - Appointment of secretary 30 January 2018
CH01 - Change of particulars for director 30 January 2018
TM02 - Termination of appointment of secretary 30 January 2018
MR01 - N/A 20 January 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 08 September 2017
CH03 - Change of particulars for secretary 08 September 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 09 September 2015
MR04 - N/A 18 August 2015
MR01 - N/A 22 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
AA - Annual Accounts 12 December 2013
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH03 - Change of particulars for secretary 09 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 07 December 2012
AP03 - Appointment of secretary 01 November 2012
AR01 - Annual Return 05 September 2012
RP04 - N/A 18 April 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AD01 - Change of registered office address 08 March 2012
TM02 - Termination of appointment of secretary 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 25 November 2011
AP01 - Appointment of director 25 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 13 March 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 28 February 2001
287 - Change in situation or address of Registered Office 13 December 2000
AA - Annual Accounts 05 December 2000
363s - Annual Return 20 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2000
RESOLUTIONS - N/A 21 February 2000
225 - Change of Accounting Reference Date 03 November 1999
CERTNM - Change of name certificate 01 July 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
CERTNM - Change of name certificate 15 March 1999
NEWINC - New incorporation documents 17 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2018 Fully Satisfied

N/A

A registered charge 08 May 2015 Outstanding

N/A

Debenture 01 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.