About

Registered Number: 04299239
Date of Incorporation: 04/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE

 

Founded in 2001, Kpm Fabrications Ltd have registered office in Sevenoaks in Kent, it's status in the Companies House registry is set to "Active". This business has no directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 12 October 2018
PSC07 - N/A 12 October 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 09 November 2011
AA01 - Change of accounting reference date 16 May 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 01 July 2008
287 - Change in situation or address of Registered Office 28 May 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 10 October 2002
225 - Change of Accounting Reference Date 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.