About

Registered Number: 03823465
Date of Incorporation: 11/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 114 Hamlet Court Road, Westcliff On Sea, Essex, SS0 7LP

 

Kong Ming Veg & Fruit Ltd was registered on 11 August 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the Kong Ming Veg & Fruit Ltd. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 07 October 2020
CH03 - Change of particulars for secretary 07 October 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 05 September 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 21 September 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 19 September 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 03 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 10 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 15 September 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 05 October 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 19 August 2004
363s - Annual Return 14 November 2003
363s - Annual Return 16 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
AA - Annual Accounts 12 August 2003
395 - Particulars of a mortgage or charge 01 May 2003
AA - Annual Accounts 05 August 2002
395 - Particulars of a mortgage or charge 11 June 2002
363a - Annual Return 22 August 2001
AA - Annual Accounts 27 June 2001
395 - Particulars of a mortgage or charge 31 May 2001
363s - Annual Return 18 January 2001
287 - Change in situation or address of Registered Office 17 December 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
225 - Change of Accounting Reference Date 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 September 2003 Outstanding

N/A

Rent deposit deed 26 September 2003 Outstanding

N/A

Legal mortgage 24 April 2003 Outstanding

N/A

Debenture 23 May 2002 Outstanding

N/A

Charge of deposit 22 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.