Kme Yorkshire Ltd was established in 1986, it's status is listed as "Active". The current directors of this company are Meese, Christopher John, Miniati, Marco, Chandioux, Oliver, Howe, John Paul, Barallobre Gordon, Andres, Gibson, George Frederick, Paul, Smith, Reins, Roelf Evert, Scheeder, George, Thiele, Franz. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEESE, Christopher John | 01 April 2019 | - | 1 |
MINIATI, Marco | 13 June 2006 | - | 1 |
BARALLOBRE GORDON, Andres | 18 November 2004 | 03 September 2012 | 1 |
GIBSON, George Frederick | N/A | 31 December 1995 | 1 |
PAUL, Smith | 01 October 2012 | 23 December 2015 | 1 |
REINS, Roelf Evert | 13 June 2006 | 03 September 2012 | 1 |
SCHEEDER, George | N/A | 31 December 1995 | 1 |
THIELE, Franz | 03 September 2012 | 31 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANDIOUX, Oliver | 01 February 1999 | 31 December 2000 | 1 |
HOWE, John Paul | N/A | 31 January 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
AD01 - Change of registered office address | 24 April 2019 | |
AP01 - Appointment of director | 24 April 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
CS01 - N/A | 10 February 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 09 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 07 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AR01 - Annual Return | 15 April 2016 | |
TM01 - Termination of appointment of director | 15 April 2016 | |
MR04 - N/A | 30 December 2015 | |
MR04 - N/A | 30 December 2015 | |
MR04 - N/A | 30 December 2015 | |
MR04 - N/A | 30 December 2015 | |
MR04 - N/A | 30 December 2015 | |
MR04 - N/A | 30 December 2015 | |
MR04 - N/A | 30 December 2015 | |
MR04 - N/A | 30 December 2015 | |
MR04 - N/A | 30 December 2015 | |
MR04 - N/A | 30 December 2015 | |
MR04 - N/A | 30 December 2015 | |
MR04 - N/A | 30 December 2015 | |
MR04 - N/A | 30 December 2015 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 27 February 2015 | |
MR04 - N/A | 18 November 2014 | |
MR04 - N/A | 18 November 2014 | |
AA - Annual Accounts | 07 October 2014 | |
MR05 - N/A | 27 September 2014 | |
MR05 - N/A | 27 September 2014 | |
MR01 - N/A | 30 August 2014 | |
MR01 - N/A | 30 August 2014 | |
MR01 - N/A | 30 August 2014 | |
MR01 - N/A | 30 August 2014 | |
MR01 - N/A | 30 August 2014 | |
MR01 - N/A | 13 August 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 07 October 2013 | |
MR04 - N/A | 18 June 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AP01 - Appointment of director | 23 November 2012 | |
AP01 - Appointment of director | 23 November 2012 | |
CH03 - Change of particulars for secretary | 23 November 2012 | |
TM01 - Termination of appointment of director | 23 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
TM01 - Termination of appointment of director | 28 September 2012 | |
TM01 - Termination of appointment of director | 28 September 2012 | |
AP01 - Appointment of director | 28 September 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 28 February 2011 | |
MG01 - Particulars of a mortgage or charge | 07 January 2011 | |
MG01 - Particulars of a mortgage or charge | 05 July 2010 | |
MG01 - Particulars of a mortgage or charge | 05 July 2010 | |
AA - Annual Accounts | 15 March 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
MG01 - Particulars of a mortgage or charge | 06 October 2009 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 24 February 2009 | |
363a - Annual Return | 01 April 2008 | |
AA - Annual Accounts | 29 March 2008 | |
AA - Annual Accounts | 22 July 2007 | |
395 - Particulars of a mortgage or charge | 04 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2007 | |
363s - Annual Return | 03 March 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
395 - Particulars of a mortgage or charge | 27 October 2006 | |
395 - Particulars of a mortgage or charge | 27 October 2006 | |
395 - Particulars of a mortgage or charge | 27 October 2006 | |
AA - Annual Accounts | 19 October 2006 | |
288a - Notice of appointment of directors or secretaries | 05 October 2006 | |
288a - Notice of appointment of directors or secretaries | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 22 June 2006 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 29 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 03 February 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 October 2005 | |
363s - Annual Return | 25 April 2005 | |
395 - Particulars of a mortgage or charge | 25 February 2005 | |
395 - Particulars of a mortgage or charge | 19 February 2005 | |
RESOLUTIONS - N/A | 16 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2005 | |
123 - Notice of increase in nominal capital | 16 February 2005 | |
287 - Change in situation or address of Registered Office | 10 January 2005 | |
CERTNM - Change of name certificate | 15 December 2004 | |
AA - Annual Accounts | 26 November 2004 | |
288b - Notice of resignation of directors or secretaries | 24 November 2004 | |
288a - Notice of appointment of directors or secretaries | 24 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 18 October 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 27 January 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 October 2003 | |
363s - Annual Return | 09 February 2003 | |
AA - Annual Accounts | 20 May 2002 | |
363s - Annual Return | 21 February 2002 | |
AA - Annual Accounts | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 28 February 2001 | |
363s - Annual Return | 21 February 2001 | |
288b - Notice of resignation of directors or secretaries | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 December 2000 | |
288b - Notice of resignation of directors or secretaries | 19 December 2000 | |
AA - Annual Accounts | 21 June 2000 | |
288b - Notice of resignation of directors or secretaries | 25 February 2000 | |
363s - Annual Return | 22 February 2000 | |
AA - Annual Accounts | 04 February 2000 | |
288b - Notice of resignation of directors or secretaries | 03 February 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 1999 | |
287 - Change in situation or address of Registered Office | 03 September 1999 | |
363s - Annual Return | 14 June 1999 | |
288b - Notice of resignation of directors or secretaries | 05 February 1999 | |
288a - Notice of appointment of directors or secretaries | 05 February 1999 | |
AUD - Auditor's letter of resignation | 24 November 1998 | |
SA - Shares agreement | 15 October 1998 | |
88(2)P - N/A | 15 October 1998 | |
RESOLUTIONS - N/A | 10 September 1998 | |
RESOLUTIONS - N/A | 10 September 1998 | |
123 - Notice of increase in nominal capital | 10 September 1998 | |
288a - Notice of appointment of directors or secretaries | 03 August 1998 | |
AA - Annual Accounts | 03 July 1998 | |
363s - Annual Return | 28 April 1998 | |
AA - Annual Accounts | 18 June 1997 | |
363s - Annual Return | 24 February 1997 | |
363s - Annual Return | 27 February 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 31 January 1996 | |
AA - Annual Accounts | 29 January 1996 | |
CERTNM - Change of name certificate | 20 October 1995 | |
288 - N/A | 20 July 1995 | |
AA - Annual Accounts | 20 February 1995 | |
363s - Annual Return | 20 February 1995 | |
AA - Annual Accounts | 22 February 1994 | |
363s - Annual Return | 22 February 1994 | |
AA - Annual Accounts | 13 February 1993 | |
363s - Annual Return | 13 February 1993 | |
363s - Annual Return | 07 February 1992 | |
AA - Annual Accounts | 07 February 1992 | |
287 - Change in situation or address of Registered Office | 12 June 1991 | |
363a - Annual Return | 14 March 1991 | |
AA - Annual Accounts | 03 March 1991 | |
AA - Annual Accounts | 23 May 1990 | |
363 - Annual Return | 20 February 1990 | |
CERTNM - Change of name certificate | 08 June 1989 | |
363 - Annual Return | 22 March 1989 | |
AA - Annual Accounts | 06 March 1989 | |
AUD - Auditor's letter of resignation | 01 March 1989 | |
RESOLUTIONS - N/A | 16 November 1988 | |
MEM/ARTS - N/A | 16 November 1988 | |
288 - N/A | 25 October 1988 | |
PUC 2 - N/A | 08 August 1988 | |
287 - Change in situation or address of Registered Office | 05 July 1988 | |
AA - Annual Accounts | 16 March 1988 | |
363 - Annual Return | 16 March 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 January 1987 | |
288 - N/A | 21 January 1987 | |
RESOLUTIONS - N/A | 07 January 1987 | |
287 - Change in situation or address of Registered Office | 07 January 1987 | |
GAZ(U) - N/A | 07 January 1987 | |
288 - N/A | 07 January 1987 | |
CERTNM - Change of name certificate | 24 December 1986 | |
CERTINC - N/A | 11 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 August 2014 | Fully Satisfied |
N/A |
A registered charge | 19 August 2014 | Fully Satisfied |
N/A |
A registered charge | 19 August 2014 | Fully Satisfied |
N/A |
A registered charge | 19 August 2014 | Fully Satisfied |
N/A |
A registered charge | 19 August 2014 | Fully Satisfied |
N/A |
A registered charge | 01 August 2014 | Fully Satisfied |
N/A |
A charge | 21 December 2010 | Fully Satisfied |
N/A |
Agreement and deed of disclosed pledge of reserve account | 29 June 2010 | Fully Satisfied |
N/A |
Deed of assignment of insurance contracts | 29 June 2010 | Fully Satisfied |
N/A |
Agreement and deed of disclosed pledge of bank accounts | 30 September 2009 | Fully Satisfied |
N/A |
Assignment of contracts | 26 April 2007 | Fully Satisfied |
N/A |
Charge over debts and collection account | 28 February 2007 | Fully Satisfied |
N/A |
Agreement and deed | 20 October 2006 | Fully Satisfied |
N/A |
Floating charge over inventory | 20 October 2006 | Fully Satisfied |
N/A |
Charge over deposit | 20 October 2006 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 18 February 2005 | Fully Satisfied |
N/A |
Security agreement | 09 February 2005 | Fully Satisfied |
N/A |