KMT PRODUCTS LTD

1st Floor Crown Works 1st Floor Crown Works, Kettering, NN16 8EL, Northamptonshire, England
StatusACTIVE
Company No.09500776
CategoryPrivate Limited Company
Incorporated20 Mar 2015
Age9 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

KMT PRODUCTS LTD is an active private limited company with number 09500776. It was incorporated 9 years, 1 month, 27 days ago, on 20 March 2015. The company address is 1st Floor Crown Works 1st Floor Crown Works, Kettering, NN16 8EL, Northamptonshire, England.



Company Fillings

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-27

Old address: Crown Works 27 Field Street Kettering Northamptonshire NN16 8EL United Kingdom

New address: 1st Floor Crown Works 27 Field Street Kettering Northamptonshire NN16 8EL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

New address: Crown Works 27 Field Street Kettering Northamptonshire NN16 8EL

Change date: 2022-04-12

Old address: 2nd Floor, 2 Woodberry Grove London N12 0DR England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: A-Bax Precision Engineering Ltd

Notification date: 2021-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Guy Baxendale

Cessation date: 2021-08-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-09

Officer name: Mr Alan Guy Baxendale

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Shaji Anthony

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-09

Officer name: Shaji Anthony

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Guy Baxendale

Appointment date: 2021-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-09

Psc name: Alan Guy Baxendale

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-09

Psc name: Shaji Anthony

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Incorporation company

Date: 20 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCELERATE COMMERCIAL MANAGEMENT LTD

14 CHURCH LANE,LONDON,SW19 3PD

Number:08375484
Status:ACTIVE
Category:Private Limited Company

BLUECLOUD PHOTOGRAPHY LIMITED

21 DAIRYMOOR,FAREHAM,PO17 5JR

Number:07605672
Status:ACTIVE
Category:Private Limited Company

GRECO PROJECT SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09965140
Status:ACTIVE
Category:Private Limited Company

MOOR PARK INDUSTRIAL MANAGEMENT LIMITED

THE OLD SCHOOL HOUSE,HUNTON BRIDGE, KINGS LANGLEY,WD4 8SZ

Number:01771272
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROCKY GINGER LTD

2ND FLOOR BUILDING B TURNFORD PLACE,BROXBOURNE,EN10 6NH

Number:07389564
Status:ACTIVE
Category:Private Limited Company

TATE & LANE INTERIORS LIMITED

53 COUNTY DRIVE,TAMWORTH,B78 3XE

Number:09534366
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