About

Registered Number: 04476623
Date of Incorporation: 03/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Railway Bridge House, Station, Road, Hook Norton, Banbury, Oxon, OX15 5LS

 

Established in 2002, Kms Litho Ltd are based in Oxon, it has a status of "Active". We don't currently know the number of employees at this organisation. Willis, Keith Herbert, Willis, Mark James are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Keith Herbert 03 July 2002 - 1
WILLIS, Mark James 03 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 30 July 2019
CH01 - Change of particulars for director 14 December 2018
CS01 - N/A 14 December 2018
CH01 - Change of particulars for director 14 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 10 December 2016
CS01 - N/A 12 July 2016
RESOLUTIONS - N/A 28 June 2016
SH08 - Notice of name or other designation of class of shares 26 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 July 2009
RESOLUTIONS - N/A 15 January 2009
128(4) - Notice of assignment of name or new name to any class of shares 15 January 2009
128(1) - Statement of rights attached to allotted shares 15 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
395 - Particulars of a mortgage or charge 29 September 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 09 July 2004
363s - Annual Return 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
AA - Annual Accounts 02 April 2003
225 - Change of Accounting Reference Date 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
225 - Change of Accounting Reference Date 20 January 2003
RESOLUTIONS - N/A 20 September 2002
RESOLUTIONS - N/A 20 September 2002
RESOLUTIONS - N/A 20 September 2002
123 - Notice of increase in nominal capital 20 September 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.