About

Registered Number: 06421596
Date of Incorporation: 08/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 10 Burntwood Close, Billericay, Essex, CM12 9HE

 

Having been setup in 2007, Kr Henning Project Management Services Ltd are based in Billericay, Essex, it's status is listed as "Active". We do not know the number of employees at Kr Henning Project Management Services Ltd. Kr Henning Project Management Services Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNING, Keith Robert 08 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FRASER, William Kemal 08 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 02 January 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 06 December 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 25 January 2016
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 09 September 2014
DISS40 - Notice of striking-off action discontinued 27 March 2014
AR01 - Annual Return 26 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 25 February 2011
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 September 2008
225 - Change of Accounting Reference Date 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
NEWINC - New incorporation documents 08 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.