Company NameKentlincs Response Limited
DirectorNigel Prescott
Company StatusActive
Company Number08901529
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Previous NameBlueskye Response Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Prescott
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Peverel Business Centre The Green
Hatfield Peverel
Chelmsford
CM3 2JF
Director NameDeborah Hale
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Location

Registered AddressSuite 4, Peverel Business Centre The Green
Hatfield Peverel
Chelmsford
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Deborah Hale
100.00%
Ordinary

Financials

Year2014
Net Worth£553
Cash£8,917
Current Liabilities£13,328

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 February 2023 (1 year, 2 months ago)
Next Return Due4 March 2024 (overdue)

Filing History

27 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Deborah Hale as a director on 12 December 2019 (1 page)
19 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
13 March 2019Notification of Nigel Prescott as a person with significant control on 13 March 2019 (2 pages)
13 March 2019Cessation of Deborah Hale as a person with significant control on 13 March 2019 (1 page)
13 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 July 2017Appointment of Mr Nigel Prescott as a director on 25 July 2017 (2 pages)
27 July 2017Appointment of Mr Nigel Prescott as a director on 25 July 2017 (2 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)