INCHCAPE KMG LIMITED

First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN
StatusACTIVE
Company No.00249065
CategoryPrivate Limited Company
Incorporated26 Jun 1930
Age93 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

INCHCAPE KMG LIMITED is an active private limited company with number 00249065. It was incorporated 93 years, 10 months, 17 days ago, on 26 June 1930. The company address is First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN.



Company Fillings

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mrs Katie Martin-Hickey

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Ms Farheen Ahmad

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Martin Peter Wheatley

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Resolution

Date: 21 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 May 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Andrew Dale

Termination date: 2020-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-04

Officer name: Mr Thomas Andrew Dale

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Inchcape Uk Corporate Management Limited

Appointment date: 2019-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Anton Clive Jeary

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-04

Officer name: Martin Peter Wheatley

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

New address: First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN

Old address: , Inchcape House Langford Lane, Kidlington, Oxford, OX5 1HT

Change date: 2018-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-29

Officer name: Mr Martin Peter Wheatley

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-29

Officer name: Mr Martin Peter Wheatley

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-29

Officer name: Mr Martin Peter Wheatley

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-30

Officer name: Mr Anton Clive Jeary

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-30

Officer name: Mr Anton Clive Jeary

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH19

Date: 2011-09-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 23/09/11

Documents

View document PDF

Resolution

Date: 30 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from, suite 3 building 8 croxley green business park, hatters lane, watford, hertfordshire, WD18 8PY

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 24/04/2008 from, suite 3 rushmoor court, croxley business park hatters, lane watford, WD18 8PY

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 12/07/00 from: suite 3 rushmoor court, croxley business park, hatters lane watford, hertfordshire WD1 8YL

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 05 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 10 Dec 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 10 Dec 1998

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 10 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 27 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/98; full list of members

Documents

View document PDF

Certificate capital reduction issued capital

Date: 12 Dec 1997

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc) £ ic 17768000/ 16600000

Documents

View document PDF

Resolution

Date: 12 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF


Some Companies

ARTOF LIMITED

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:07578986
Status:ACTIVE
Category:Private Limited Company

BLACKWELL CONTRACT BUILD LTD

GILMARDE HOUSE,BANBURY,OX16 9AB

Number:10230567
Status:ACTIVE
Category:Private Limited Company

GRAFOPARTS&VISIONGRAPHICS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08860466
Status:ACTIVE
Category:Private Limited Company

LOCKS HILL MEDIATION LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10990703
Status:ACTIVE
Category:Private Limited Company

MACKAYS STORES LIMITED

CALEDONIA HOUSE, 5 INCHINNAN,RENFREW,PA4 9AF

Number:SC036368
Status:ACTIVE
Category:Private Limited Company

OXBRIDGE CONSULTANCY LIMITED

FLAT 3 ALBANY COURT,LONDON,SW1H 0AA

Number:05052326
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source