Company NameD. A. Kelmar Projects Limited
DirectorKevin Heyburn
Company StatusActive
Company Number02105932
CategoryPrivate Limited Company
Incorporation Date4 March 1987(37 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKevin Heyburn
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(15 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleElectrical
Correspondence Address11 Bracondale Avenue
Istead Rise
Kent
DA13 9ED
Secretary NameMr Kevin Heyburn
StatusCurrent
Appointed31 May 2014(27 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address11 Bracondale Avenue Istead Rise
Northfleet
Kent
DA13 9ED
Director NameCarol Irene Heyburn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleSecretarry
Correspondence Address46 Downs Road
Northfleet
Gravesend
Kent
DA13 9HG
Director NameMr Peter Leslie Heyburn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 March 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Downs Road
Istead Rise
Northfleet
Kent
DA13 9HG
Director NameDerek Pettet
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 March 2003)
RoleEngineer
Correspondence AddressBoundary Lodge
Main Road, Longfield Hill
Kent
DA3 7AS
Director NamePauline Pettet
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleSecretary
Correspondence AddressBoundary Lodge
Main Road, Longfield Hill
Kent
DA3 7AS
Secretary NamePauline Pettet
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressBoundary Lodge
Main Road, Longfield Hill
Kent
DA3 7AS
Director NameColin Paul Boucher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(15 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2014)
RoleElectrical
Correspondence Address49 Eglinton Road
Swanscombe
Kent
DA10 0HS
Secretary NameColin Paul Boucher
NationalityBritish
StatusResigned
Appointed31 December 2002(15 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2014)
RoleCompany Director
Correspondence Address49 Eglinton Road
Swanscombe
Kent
DA10 0HS

Contact

Telephone01474 833021
Telephone regionGravesend

Location

Registered Address8 Twistleton Court
Priory Hill
Dartford
Kent
DA1 2EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Kevin Heyburn
50.00%
Ordinary A
5k at £1Kevin Heyburn
50.00%
Ordinary B

Financials

Year2014
Net Worth£315,495
Cash£217,329
Current Liabilities£129,754

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

27 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
29 April 2021Registered office address changed from 8 Overcliffe Gravesend Kent DA11 0HJ to 8 Twistleton Court Priory Hill Dartford Kent DA1 2EN on 29 April 2021 (1 page)
18 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(5 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 July 2014Appointment of Mr Kevin Heyburn as a secretary on 31 May 2014 (2 pages)
25 July 2014Termination of appointment of Colin Paul Boucher as a secretary on 31 May 2014 (1 page)
25 July 2014Termination of appointment of Colin Paul Boucher as a director on 31 May 2014 (1 page)
25 July 2014Termination of appointment of Colin Paul Boucher as a secretary on 31 May 2014 (1 page)
25 July 2014Annual return made up to 8 June 2014 with a full list of shareholders (5 pages)
25 July 2014Termination of appointment of Colin Paul Boucher as a director on 31 May 2014 (1 page)
25 July 2014Annual return made up to 8 June 2014 with a full list of shareholders (5 pages)
25 July 2014Appointment of Mr Kevin Heyburn as a secretary on 31 May 2014 (2 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 July 2008Return made up to 08/06/08; full list of members (4 pages)
2 July 2008Return made up to 08/06/08; full list of members (4 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 June 2007Return made up to 08/06/07; full list of members (3 pages)
28 June 2007Return made up to 08/06/07; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 June 2005Return made up to 08/06/05; full list of members (3 pages)
22 June 2005Return made up to 08/06/05; full list of members (3 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 July 2004Return made up to 08/06/04; full list of members (8 pages)
7 July 2004Return made up to 08/06/04; full list of members (8 pages)
8 January 2004Resolutions
  • RES14 ‐ Capitalisation 13/12/03
(1 page)
8 January 2004Ad 13/12/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 January 2004Resolutions
  • RES14 ‐ Capitalisation 13/12/03
(1 page)
8 January 2004Ad 13/12/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 June 2003Return made up to 08/06/03; full list of members (8 pages)
17 June 2003Return made up to 08/06/03; full list of members (8 pages)
14 June 2003£ ic 10000/2 25/03/03 £ sr 9998@1=9998 (1 page)
14 June 2003£ ic 10000/2 25/03/03 £ sr 9998@1=9998 (1 page)
20 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
18 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 June 2002Return made up to 08/06/02; full list of members (10 pages)
29 June 2002Return made up to 08/06/02; full list of members (10 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 July 2001Return made up to 08/06/01; full list of members (8 pages)
4 July 2001Return made up to 08/06/01; full list of members (8 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 June 1999Return made up to 08/06/99; full list of members (6 pages)
22 June 1999Return made up to 08/06/99; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1998Return made up to 08/06/98; no change of members (4 pages)
30 June 1998Return made up to 08/06/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 July 1997Return made up to 08/06/97; no change of members (4 pages)
6 July 1997Return made up to 08/06/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 August 1996Return made up to 08/06/96; full list of members (6 pages)
11 August 1996Return made up to 08/06/96; full list of members (6 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 August 1993Return made up to 08/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1993Return made up to 08/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1991Ad 04/12/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 January 1991Ad 04/12/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 April 1988Return made up to 31/03/88; full list of members (4 pages)
20 April 1988Return made up to 31/03/88; full list of members (4 pages)
4 March 1987Certificate of Incorporation (1 page)
4 March 1987Certificate of Incorporation (1 page)