E KEMP LIMITED

203 Chester Road, Sunderland, SR4 7TU, Tyne & Wear
StatusACTIVE
Company No.07120049
CategoryPrivate Limited Company
Incorporated08 Jan 2010
Age14 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

E KEMP LIMITED is an active private limited company with number 07120049. It was incorporated 14 years, 5 months, 8 days ago, on 08 January 2010. The company address is 203 Chester Road, Sunderland, SR4 7TU, Tyne & Wear.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-04

Officer name: Gordon Cuthbertson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Cuthbertson

Change date: 2010-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Lily Cuthbertson

Change date: 2010-11-26

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-26

Officer name: Mr Gordon Cuthbertson

Documents

View document PDF

Incorporation company

Date: 08 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOSCAN (UK) LIMITED

UNIT 2 MALLORY WAY,COVENTRY,CV6 6PB

Number:06834446
Status:ACTIVE
Category:Private Limited Company

GCA GLOW ENTERPRISES LIMITED

2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:06359280
Status:ACTIVE
Category:Private Limited Company

GLOWSMASHER LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11476557
Status:ACTIVE
Category:Private Limited Company

LNK7 LIMITED

483 GREEN LANES,LONDON,N13 4BS

Number:11713663
Status:ACTIVE
Category:Private Limited Company

M. LOGAN VT LTD.

49 FARM COURT,BOTHWELL,G71 8BU

Number:SC346153
Status:ACTIVE
Category:Private Limited Company

PHALANX PROJECTS LTD

32 ELDON BUSINESS PARK,BEESTON,NG9 6DZ

Number:10431274
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