Company Information for KCD MANUFACTURING LIMITED
21 ROSEACRE CLOSE, HORNCHURCH, RM11 3NJ,
|
Company Registration Number
08387885
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
KCD MANUFACTURING LIMITED | ||||
Legal Registered Office | ||||
21 ROSEACRE CLOSE HORNCHURCH RM11 3NJ Other companies in CM3 | ||||
Previous Names | ||||
|
Company Number | 08387885 | |
---|---|---|
Company ID Number | 08387885 | |
Date formed | 2013-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 10:11:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE WAIDSON |
||
DAVID HENRY WAIDSON |
||
KAY WAIDSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESSEX SEALANTS LTD | Director | 2015-10-27 | CURRENT | 2015-10-27 | Active | |
SILVERBOW LTD | Director | 2015-01-26 | CURRENT | 2015-01-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/19 FROM Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells TN4 8TW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
PSC04 | Change of details for Claire Waidson as a person with significant control on 2019-03-10 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY WAIDSON / 05/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE WAIDSON / 05/03/2018 | |
PSC04 | Change of details for Claire Waidson as a person with significant control on 2018-03-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY WAIDSON / 05/03/2018 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/17 FROM 25 Leighlands Road South Woodham Ferrers Chelmsford Essex CM3 5XN England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/16 | |
RES15 | CHANGE OF NAME 05/04/2017 | |
CERTNM | COMPANY NAME CHANGED BLUEBLINDS LIMITED CERTIFICATE ISSUED ON 05/04/17 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
RES15 | CHANGE OF NAME 04/04/2017 | |
CERTNM | COMPANY NAME CHANGED KCD LIMITED CERTIFICATE ISSUED ON 05/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY WAIDSON / 24/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY WAIDSON / 24/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE WAIDSON / 24/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 11 CHANDLERS WAY SOUTH WOODHAM FERRERS ESSEX CM3 5TB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 19 BLACKWOOD CHINE SOUTH WOODHAM FERRERS ESSEX CM3 5FZ | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/14 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KCD MANUFACTURING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KCD MANUFACTURING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |