Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary Name | Mr Colin Richard Boyle |
---|---|
Status | Current |
Appointed | 18 May 2012(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Mordechai Kessler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2012(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr William Thomas Mackridge |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Richmond Way Fetcham Leatherhead Surrey KT22 9NU |
Director Name | Mr Stephen John Mead |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 10 Ludlow Close Willsbridge Bristol Avon BS15 6EA |
Secretary Name | Mr William Thomas Mackridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Richmond Way Fetcham Leatherhead Surrey KT22 9NU |
Director Name | Mr Jan Zonneveld |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit B Hampton Court Manor Park Runcorn Cheshire WA7 1TU |
Director Name | Mr Ian William Mackridge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kippell Hill Olney Buckinghamshire MK46 5ER |
Secretary Name | Mr Ian William Mackridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kippell Hill Olney Buckinghamshire MK46 5ER |
Director Name | Ms Susan Lynda Bradley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Hampton Court Manor Park Runcorn Cheshire WA7 1TU |
Secretary Name | Susan Lynda Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | Unit B Hampton Court Manor Park Runcorn Cheshire WA7 1TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kmzchemicals.ltd.uk |
---|
Registered Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Kmz Chemicals LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
10 February 2023 | Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages) |
---|---|
10 February 2023 | Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023 (1 page) |
10 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
10 February 2023 | Termination of appointment of Colin Richard Boyle as a director on 1 February 2023 (1 page) |
18 October 2022 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
6 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
29 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
16 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 October 2018 | Registered office address changed from Unit B Hampton Court Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page) |
30 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (8 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (8 pages) |
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
6 October 2015 | Full accounts made up to 30 April 2015 (10 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (10 pages) |
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 September 2014 | Full accounts made up to 30 April 2014 (10 pages) |
30 September 2014 | Full accounts made up to 30 April 2014 (10 pages) |
16 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 September 2013 | Full accounts made up to 30 April 2013 (10 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (10 pages) |
29 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 November 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
28 September 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
21 September 2012 | Appointment of Mr Colin Richard Boyle as a director (2 pages) |
21 September 2012 | Appointment of Mr Colin Richard Boyle as a director (2 pages) |
20 September 2012 | Termination of appointment of Susan Bradley as a director (1 page) |
20 September 2012 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 20 September 2012 (1 page) |
20 September 2012 | Termination of appointment of Susan Bradley as a secretary (1 page) |
20 September 2012 | Termination of appointment of Susan Bradley as a director (1 page) |
20 September 2012 | Appointment of Mr Colin Richard Boyle as a secretary (1 page) |
20 September 2012 | Termination of appointment of Jan Zonneveld as a director (1 page) |
20 September 2012 | Appointment of Mr Colin Richard Boyle as a secretary (1 page) |
20 September 2012 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 20 September 2012 (1 page) |
20 September 2012 | Termination of appointment of Susan Bradley as a secretary (1 page) |
20 September 2012 | Appointment of Mr Mordechai Kessler as a director (2 pages) |
20 September 2012 | Appointment of Mr Mordechai Kessler as a director (2 pages) |
20 September 2012 | Termination of appointment of Jan Zonneveld as a director (1 page) |
9 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2011 | Director's details changed for Mr Jan Zonneveld on 1 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Susan Lynda Bradley on 1 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Susan Lynda Bradley on 1 January 2011 (1 page) |
25 January 2011 | Director's details changed for Susan Lynda Bradley on 1 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Susan Lynda Bradley on 1 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mr Jan Zonneveld on 1 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Susan Lynda Bradley on 1 January 2011 (1 page) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Mr Jan Zonneveld on 1 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Susan Lynda Bradley on 1 January 2011 (1 page) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
9 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Jan Zonneveld on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Jan Zonneveld on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Jan Zonneveld on 1 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Appointment of Susan Lynda Bradley as a director (2 pages) |
31 October 2009 | Appointment of Susan Lynda Bradley as a director (2 pages) |
22 October 2009 | Termination of appointment of Ian Mackridge as a director (1 page) |
22 October 2009 | Termination of appointment of Ian Mackridge as a director (1 page) |
22 October 2009 | Termination of appointment of Ian Mackridge as a secretary (1 page) |
22 October 2009 | Appointment of Susan Lynda Bradley as a secretary (1 page) |
22 October 2009 | Appointment of Susan Lynda Bradley as a secretary (1 page) |
22 October 2009 | Termination of appointment of Ian Mackridge as a secretary (1 page) |
15 July 2009 | Company name changed kmz international LIMITED\certificate issued on 16/07/09 (2 pages) |
15 July 2009 | Company name changed kmz international LIMITED\certificate issued on 16/07/09 (2 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
2 April 2008 | Return made up to 21/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 21/01/08; full list of members (4 pages) |
28 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
28 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
7 November 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (1 page) |
7 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
25 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 January 1997 | Return made up to 21/01/97; full list of members (6 pages) |
31 January 1997 | Return made up to 21/01/97; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
14 March 1996 | Return made up to 21/01/96; full list of members (6 pages) |
14 March 1996 | Return made up to 21/01/96; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |