About

Registered Number: 00906521
Date of Incorporation: 19/05/1967 (57 years and 11 months ago)
Company Status: Active
Registered Address: Units 3 & 4, Bourne Industrial Estate, Wrotham Road Borough Green, Kent, TN15 8DF

 

W.K.D. Storage Systems Ltd was registered on 19 May 1967, it's status at Companies House is "Active". The current directors of this business are listed as Lilley, Trevor, Mclean, Kevin Russell, Bishop-smith, Geoffrey Kenneth, Henderson, Michael David, Wheal, John Barrie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLEY, Trevor 01 June 2004 - 1
MCLEAN, Kevin Russell 01 April 1999 - 1
BISHOP-SMITH, Geoffrey Kenneth N/A 31 July 2008 1
HENDERSON, Michael David N/A 16 April 2004 1
WHEAL, John Barrie N/A 31 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 06 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 26 July 2018
CH03 - Change of particulars for secretary 24 July 2018
PSC04 - N/A 23 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 23 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 11 September 2008
353 - Register of members 11 September 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 19 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 25 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
AA - Annual Accounts 01 March 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 06 August 1997
RESOLUTIONS - N/A 08 June 1997
RESOLUTIONS - N/A 08 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1997
123 - Notice of increase in nominal capital 08 June 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 17 August 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 19 August 1993
AUD - Auditor's letter of resignation 06 June 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 18 August 1992
AA - Annual Accounts 19 February 1992
363b - Annual Return 30 July 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
AA - Annual Accounts 01 December 1989
363 - Annual Return 01 December 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
395 - Particulars of a mortgage or charge 04 May 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 16 October 1986
363 - Annual Return 16 October 1986
NEWINC - New incorporation documents 19 May 1967

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 April 1988 Outstanding

N/A

Legal charge 26 April 1985 Outstanding

N/A

Debenture 09 February 1970 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.