Rochester
Kent
ME2 2LR
Secretary Name | Mr Mark James Hale |
---|---|
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Beech Road Strood Rochester Kent ME2 2LR |
Website | www.kentlincs.com |
---|---|
Email address | [email protected] |
Telephone | 07 265866010 |
Telephone region | Mobile |
Registered Address | Suite 4, Peverel House The Green Hatfield Peverel Chelmsford CM3 2JF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Nigel Prescott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,809 |
Cash | £29,869 |
Current Liabilities | £67,933 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
17 September 2018 | Delivered on: 18 September 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
23 February 2023 | Director's details changed for Mr Nigel Prescott on 1 January 2023 (2 pages) |
---|---|
15 February 2023 | Appointment of Mr Jason John Whitehead as a director on 1 February 2023 (2 pages) |
16 January 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
19 May 2022 | Registered 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 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
25 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
28 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
25 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
10 December 2019 | Satisfaction of charge 070270760001 in full (1 page) |
4 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
18 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
18 September 2018 | Registration of charge 070270760001, created on 17 September 2018 (9 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
27 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
10 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
2 June 2011 | Termination of appointment of Mark Hale as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Mark Hale as a secretary (2 pages) |
1 October 2010 | Registered office address changed from Fairbourne the Close Rose Valley Brentwood Essex CM14 4JA on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Fairbourne the Close Rose Valley Brentwood Essex CM14 4JA on 1 October 2010 (1 page) |
1 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Registered office address changed from Fairbourne the Close Rose Valley Brentwood Essex CM14 4JA on 1 October 2010 (1 page) |
23 September 2009 | Incorporation (17 pages) |
23 September 2009 | Incorporation (17 pages) |