KYMCO MOTOR (UK) LTD
Status | ACTIVE |
Company No. | 05575263 |
Category | Private Limited Company |
Incorporated | 27 Sep 2005 |
Age | 18 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
KYMCO MOTOR (UK) LTD is an active private limited company with number 05575263. It was incorporated 18 years, 7 months, 2 days ago, on 27 September 2005. The company address is 17 Cannon Hill Gardens, Colehill, BH21 2TA, Dorset.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type dormant
Date: 25 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type dormant
Date: 14 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 11 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type dormant
Date: 30 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type dormant
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type dormant
Date: 12 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type dormant
Date: 10 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type dormant
Date: 18 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type dormant
Date: 21 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type dormant
Date: 11 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Change registered office address company with date old address
Date: 24 Jul 2013
Action Date: 24 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-24
Old address: 42 Cannon Hill Gardens Cole Hill Dorset BH21 2TA
Documents
Accounts with accounts type dormant
Date: 23 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type dormant
Date: 17 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Change person secretary company with change date
Date: 05 Oct 2011
Action Date: 27 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Arthur Lay
Change date: 2011-09-27
Documents
Accounts with accounts type dormant
Date: 24 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Accounts with accounts type dormant
Date: 28 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type dormant
Date: 23 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 20 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/06; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 26/10/05 from: 36 tanner street london SE1 3DR
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CONATUS SUPPLY CHAIN SOLUTIONS LTD
81 BROADWAY,WIRRAL,CH49 2NQ
Number: | 08955798 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRITAS FINANCIAL SOLUTIONS LIMITED
OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN
Number: | 08065431 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTWOOD HOUSE,SHEFFIELD,S1 2DD
Number: | 11768004 |
Status: | ACTIVE |
Category: | Private Limited Company |
OTTERBURN HOUSE 31 OTTERBURN CLOSE,CANNOCK,WS12 2TW
Number: | 07279055 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MILARS FIELD,MORDA OSWESTRY,SY10 9PU
Number: | 04586992 |
Status: | ACTIVE |
Category: | Private Limited Company |
267 HIGH STREET,CROWTHORNE,RG45 7AH
Number: | 07224118 |
Status: | ACTIVE |
Category: | Private Limited Company |