Company NameKentlincs Fire And Facilities Limited
DirectorNigel Prescott
Company StatusActive
Company Number07027076
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nigel Prescott
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Beech Road
Rochester
Kent
ME2 2LR
Secretary NameMr Mark James Hale
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address65 Beech Road
Strood
Rochester
Kent
ME2 2LR

Contact

Websitewww.kentlincs.com
Email address[email protected]
Telephone07 265866010
Telephone regionMobile

Location

Registered AddressSuite 4, Peverel House The Green
Hatfield Peverel
Chelmsford
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Nigel Prescott
100.00%
Ordinary

Financials

Year2014
Net Worth£84,809
Cash£29,869
Current Liabilities£67,933

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months from now)

Charges

17 September 2018Delivered on: 18 September 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

23 February 2023Director's details changed for Mr Nigel Prescott on 1 January 2023 (2 pages)
15 February 2023Appointment of Mr Jason John Whitehead as a director on 1 February 2023 (2 pages)
16 January 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
31 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
19 May 2022Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to Suite 4, Peverel House the Green Hatfield Peverel Chelmsford CM3 2JF on 19 May 2022 (1 page)
10 February 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
18 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
25 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
28 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
25 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
10 December 2019Satisfaction of charge 070270760001 in full (1 page)
4 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
1 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
18 September 2018Registration of charge 070270760001, created on 17 September 2018 (9 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
27 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
10 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 June 2011Termination of appointment of Mark Hale as a secretary (2 pages)
2 June 2011Termination of appointment of Mark Hale as a secretary (2 pages)
1 October 2010Registered office address changed from Fairbourne the Close Rose Valley Brentwood Essex CM14 4JA on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Fairbourne the Close Rose Valley Brentwood Essex CM14 4JA on 1 October 2010 (1 page)
1 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
1 October 2010Registered office address changed from Fairbourne the Close Rose Valley Brentwood Essex CM14 4JA on 1 October 2010 (1 page)
23 September 2009Incorporation (17 pages)
23 September 2009Incorporation (17 pages)