KHL PLANT AND MACHINERY LTD

Cordons Farm Depot Cordons Farm Depot, Braintree, CM77 8DL, Essex
StatusACTIVE
Company No.08429979
CategoryPrivate Limited Company
Incorporated05 Mar 2013
Age11 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

KHL PLANT AND MACHINERY LTD is an active private limited company with number 08429979. It was incorporated 11 years, 1 month, 27 days ago, on 05 March 2013. The company address is Cordons Farm Depot Cordons Farm Depot, Braintree, CM77 8DL, Essex.



Company Fillings

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Daniel Whitehall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Whitehall

Appointment date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Resolution

Date: 09 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2016

Action Date: 05 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084299790001

Charge creation date: 2016-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Alan Roy Willis

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2014

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-25

Officer name: Neal James Beckwith

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2014

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Alexander Kingwell

Appointment date: 2014-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2014

Action Date: 04 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-04

Capital : 150 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal James Beckwith

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Beckwith

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Beckwith

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Beckwith

Documents

View document PDF

Termination director company with name

Date: 27 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Kingwell

Documents

View document PDF

Incorporation company

Date: 05 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL&GOO LTD

SUITE 15, CHARTER HOUSE,EASTBOURNE,BN22 8UY

Number:08466672
Status:ACTIVE
Category:Private Limited Company

CAROLYN HOUSE LIMITED PARTNERSHIP

C/O LASALLE INVESTMENT MANAGEMENT,LONDON,W1K 5HD

Number:LP017780
Status:ACTIVE
Category:Limited Partnership

DOUBLE CHECK SERVICES LTD

666A MERIDIAN BUSINESS CENTER,LONDON,E10 6AP

Number:07492382
Status:ACTIVE
Category:Private Limited Company

EAST PEAK COUNTRYSIDE ASSOCIATES COMMUNITY INTEREST COMPANY

9 STANIER WAY STANIER WAY,SHEFFIELD,S21 3UU

Number:07988802
Status:ACTIVE
Category:Community Interest Company

JA SIDDALL LTD

111 CARRINGTON STREET,NOTTINGHAM,NG1 7FE

Number:07526143
Status:ACTIVE
Category:Private Limited Company
Number:09866822
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