General information

Name:

Kemmetech Ltd

Office Address:

Unit 4 Arnold Business Park Branbridges Road TN12 5LG East Peckham

Number: 01858420

Incorporation date: 1984-10-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kemmetech Limited has been on the local market for at least fourty years. Registered under the number 01858420 in 1984, it is registered at Unit 4 Arnold Business Park, East Peckham TN12 5LG. This enterprise's classified under the NACE and SIC code 22290 which means Manufacture of other plastic products. Kemmetech Ltd reported its account information for the financial period up to 2022/03/31. The business latest annual confirmation statement was released on 2023/07/11.

Having two job advertisements since Fri, 21st Apr 2017, the company has been a quite active employer on the employment market. On Wed, 31st May 2017, it was looking for candidates for a Accounts Administrator position in East Peckham, and on Fri, 21st Apr 2017, for the vacant position of a Engineering / Operations Manager (Manufacturing sector) in East Peckham.

Regarding to this specific limited company, most of director's responsibilities have been performed by Samantha T., Dominic S., Elvin M. and 3 other members of the Management Board who might be found within the Company Staff section of this page. Out of these six managers, Douglas S. has managed limited company for the longest time, having been a part of the Management Board since 2007. Furthermore, the director's responsibilities are often assisted with by a secretary - Douglas S., who was chosen by the limited company on 2008-08-31.

Devices

Manufacturer: Kemmetech Ltd
Manufacturer address: Unit 4 Arnold Business Park, Branbridges Road, East Peckham, Surrey, TN12 5LG, United Kingdom
Authorised Representative: -
Date Registered: 2011-01-24
MHRA Reference Number: CA012091
Devices: Z203 : Patient Radiation Protection Products And Accessories

Financial data based on annual reports

Company staff

Samantha T.

Role: Director

Appointed: 02 March 2023

Latest update: 19 April 2024

Dominic S.

Role: Director

Appointed: 01 December 2022

Latest update: 19 April 2024

Elvin M.

Role: Director

Appointed: 01 September 2019

Latest update: 19 April 2024

Carl S.

Role: Director

Appointed: 01 September 2015

Latest update: 19 April 2024

Mark M.

Role: Director

Appointed: 16 February 2012

Latest update: 19 April 2024

Douglas S.

Role: Secretary

Appointed: 31 August 2008

Latest update: 19 April 2024

Douglas S.

Role: Director

Appointed: 01 August 2007

Latest update: 19 April 2024

People with significant control

The companies with significant control over this firm include: Equiom (Guernsey) Limited owns over 3/4 of company shares. This business can be reached in Guernsey at Frances House, Sir William Place, St Peter Port, GY1 4HQ and was registered as a PSC under the reg no 5487.

Equiom (Guernsey) Limited
Address: Frances House, Sir William Place Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ, PO Box 175, Guernsey
Legal authority England And Wales Proper Law
Legal form Trust
Country registered Guernsey
Place registered N/A
Registration number 5487
Notified on 7 March 2019
Nature of control:
over 3/4 of shares
Douglas S.
Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Denise S.
Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 September 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Jobs and Vacancies at Kemmetech Ltd

Accounts Administrator in East Peckham, posted on Wednesday 31st May 2017
Region / City East Peckham
Salary From £24000.00 to £28000.00 per year
Job type permanent
Expiration date Thursday 13th July 2017
 
Engineering / Operations Manager (Manufacturing sector) in East Peckham, posted on Friday 21st April 2017
Region / City East Peckham
Salary From £40000.00 to £50000.00 per year
Job type permanent
Expiration date Saturday 3rd June 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st March 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (27 pages)

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
39
Company Age

Closest Companies - by postcode