Company Information for KENT GROUP SERVICES LIMITED
106 HUNDRED ACRE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 2BP,
|
Company Registration Number
02980525
Private Limited Company
Active |
Company Name | ||
---|---|---|
KENT GROUP SERVICES LIMITED | ||
Legal Registered Office | ||
106 HUNDRED ACRE ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2BP Other companies in B74 | ||
Previous Names | ||
|
Company Number | 02980525 | |
---|---|---|
Company ID Number | 02980525 | |
Date formed | 1994-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 05:54:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COBAT SECRETARIAL SERVICES LTD |
||
MALCOLM BRIAN KENT |
||
PAUL KENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM BRIAN KENT |
Director | ||
NICOLA GRAINGER |
Company Secretary | ||
JAMES CHARLES SULLIVAN |
Director | ||
MALCOLM BRIAN KENT |
Company Secretary | ||
KELVIN PETER BUCKLAND |
Director | ||
DAVID WELLS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEEWIZE WINDOWS, DOORS & ROOFING LTD | Company Secretary | 2018-05-29 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
JACQUELINE WILLIAMS EDUCATIONAL CONSULTANCY LTD | Company Secretary | 2018-02-15 | CURRENT | 2015-07-20 | Active | |
CMS SEALANTS LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2003-06-03 | Active | |
SEAHORSE ELECTRICAL & MAINTENANCE SERVICES LTD | Company Secretary | 2017-11-28 | CURRENT | 2015-06-11 | Active | |
RIDGLEY & CO LTD | Company Secretary | 2017-08-22 | CURRENT | 2014-11-03 | Active | |
DA GROUNDWORKS & DEMOLITION LTD | Company Secretary | 2017-08-10 | CURRENT | 2016-11-22 | Active - Proposal to Strike off | |
TRB ELECTRICAL SERVICES LTD | Company Secretary | 2017-08-03 | CURRENT | 2016-01-21 | Active | |
TECHWISE SYSTEMS LTD | Company Secretary | 2017-06-27 | CURRENT | 2016-10-03 | Active | |
ONERESPONSEUK LTD | Company Secretary | 2017-05-23 | CURRENT | 2015-08-24 | Active - Proposal to Strike off | |
POLICY WATCH LTD | Company Secretary | 2017-05-06 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
PAULMEAD PROPERTY CO. LIMITED | Company Secretary | 2017-05-04 | CURRENT | 1993-11-30 | Active | |
LEIGH VAPING LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
CJ MORRISON LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2011-03-21 | Active | |
GRANTOCK LIMITED | Company Secretary | 2017-04-04 | CURRENT | 1998-02-20 | Active | |
JAP AUTO SPARES LTD | Company Secretary | 2017-01-06 | CURRENT | 2014-03-20 | Active | |
WELDCLASS FABRICATIONS LTD | Company Secretary | 2016-11-29 | CURRENT | 2015-07-10 | Active | |
ESSEX TRUCK AND TRAILER RENTAL LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2014-01-24 | Active - Proposal to Strike off | |
SATISFIED SPACE LTD | Company Secretary | 2016-09-09 | CURRENT | 2016-03-31 | Active - Proposal to Strike off | |
MCGINTY CONSTRUCTION LTD | Company Secretary | 2016-03-31 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
CROTALUS LIMITED | Company Secretary | 2016-02-11 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
IAN SCOTT GROUP LTD | Company Secretary | 2015-11-12 | CURRENT | 2015-02-03 | Active | |
ESSEX WEB HOST LTD | Company Secretary | 2015-11-09 | CURRENT | 2014-08-28 | Dissolved 2018-02-20 | |
FKM DEVELOPMENTS LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2000-09-18 | Dissolved 2018-05-08 | |
WHITEROAD PROPERTIES LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2008-05-01 | Dissolved 2018-05-08 | |
KENT CLEANING & SUPPORT SERVICES LTD. | Company Secretary | 2015-10-22 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
MEAD FOAM LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2002-03-27 | Active | |
E B DELIVERIES LTD | Company Secretary | 2015-09-14 | CURRENT | 2014-09-11 | Dissolved 2016-01-26 | |
VICTORY & RAY POLO ACADEMY LTD | Company Secretary | 2015-09-14 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
FARLEYEND LIMITED | Company Secretary | 2015-09-08 | CURRENT | 1976-01-30 | Active | |
STIFFORD FORGE AND ENGINEERING CO. LIMITED | Company Secretary | 2015-09-08 | CURRENT | 1961-07-10 | Active | |
I FIT OUT LTD | Company Secretary | 2015-08-14 | CURRENT | 2013-11-22 | Active | |
MFR ELECTRICAL SERVICES LIMITED | Company Secretary | 2015-08-05 | CURRENT | 2014-05-20 | Active | |
JOHN OLIVER LIMITED | Company Secretary | 2015-08-03 | CURRENT | 2012-12-17 | Active - Proposal to Strike off | |
K RICH ROOFING SERVICES LTD | Company Secretary | 2015-05-05 | CURRENT | 2013-01-23 | Dissolved 2016-01-19 | |
NUCLEUS MANAGEMENT CONSULTING LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2013-01-14 | Dissolved 2018-02-13 | |
MUST IMPRESS LTD | Company Secretary | 2015-02-11 | CURRENT | 2011-07-07 | Active | |
RUDGCOMM LTD | Company Secretary | 2015-01-08 | CURRENT | 2009-05-01 | Active | |
D S K COMMUNICATIONS LTD | Company Secretary | 2015-01-05 | CURRENT | 2010-09-02 | Active | |
KDOMC LIMITED | Company Secretary | 2014-11-27 | CURRENT | 2003-09-12 | Active | |
MILES PLUMBING & HEATING LTD | Company Secretary | 2014-07-23 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
MEDIWELL LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
129B MILTON ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-02-06 | CURRENT | 2004-08-17 | Active - Proposal to Strike off | |
ESSEX COUNTY GAS LIMITED | Company Secretary | 2014-02-04 | CURRENT | 2007-06-29 | Liquidation | |
LEERUDGLEY LTD | Company Secretary | 2014-01-17 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
ALL ROOFS LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2010-05-06 | Active | |
FAIRCLOUGH BUILDING LIMITED | Company Secretary | 2012-11-23 | CURRENT | 2008-10-15 | Active | |
ESSEX ANGLING LTD | Company Secretary | 2012-11-19 | CURRENT | 2010-09-02 | Active | |
OPTICOM SOLUTIONS LTD | Company Secretary | 2012-11-02 | CURRENT | 2009-04-29 | Active | |
M & M RODWAY CARPENTRY AND JOINERY LIMITED | Company Secretary | 2012-11-01 | CURRENT | 1997-10-03 | Active | |
B.J. MEATS LIMITED | Company Secretary | 2012-08-13 | CURRENT | 2002-07-30 | Active | |
DENNIS ADAMS INTERIORS LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2002-01-21 | Active - Proposal to Strike off | |
DWD DISCOUNT WINDOWS & DOORS LIMITED | Company Secretary | 2009-10-28 | CURRENT | 2005-11-29 | Active | |
ESSEX ELECTRICAL SERVICES LIMITED | Company Secretary | 2009-07-16 | CURRENT | 1993-01-04 | Active | |
J WILLSON (SIGNS) LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2008-02-01 | Active | |
REALWORKS MEDIA LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Dissolved 2014-07-01 | |
ELLIS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2007-11-20 | CURRENT | 1997-04-11 | Liquidation | |
LIQUORFLOW LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2001-08-15 | Dissolved 2014-03-02 | |
M.J. STALEY LIMITED | Company Secretary | 2007-09-18 | CURRENT | 2007-09-18 | Active - Proposal to Strike off | |
GOGOGETAWAY LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2007-09-14 | Active | |
DAZZLE BOUTIQUE LTD | Company Secretary | 2007-07-31 | CURRENT | 2007-07-31 | Dissolved 2016-03-08 | |
RADS INTERIORS LIMITED | Company Secretary | 2007-05-25 | CURRENT | 2007-05-25 | Active | |
SHERRINGHAM INTERIORS LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Active | |
COLORCRAFT REPAIRS LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2013-10-22 | |
THE GREENWICH TAPAS LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Dissolved 2015-07-21 | |
A.R. BECKFORD TRADING LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Active | |
S.W. & M.L. KEYS LIMITED | Company Secretary | 2007-01-07 | CURRENT | 2002-03-20 | Active | |
HGW PLANT HIRE LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
ARIEC PROPERTY & INVESTMENTS INTERNATIONAL LIMITED | Company Secretary | 2006-09-19 | CURRENT | 2006-09-19 | Active | |
MCL PARTNERSHIP LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-08-08 | Active | |
K PIPER CONSTRUCTION LIMITED | Company Secretary | 2006-08-04 | CURRENT | 2006-08-04 | Dissolved 2014-01-21 | |
PREMIUM OPTICS LIMITED | Company Secretary | 2006-07-24 | CURRENT | 2006-07-24 | Active - Proposal to Strike off | |
BLUE OCEAN IT HOSTING LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-25 | Active | |
UNIVERSAL ASBESTOS REMOVAL LIMITED | Company Secretary | 2006-02-05 | CURRENT | 1992-06-16 | Liquidation | |
SOLAR WINDOWS & DOORS LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
MINIHANE CONSTRUCTION LIMITED | Company Secretary | 2005-12-02 | CURRENT | 2005-12-02 | Dissolved 2014-06-24 | |
ROCHDALE DRINKS DISTRIBUTORS LIMITED | Company Secretary | 2005-10-11 | CURRENT | 2005-10-11 | Dissolved 2015-09-19 | |
BEST4U TELECOMMUNICATIONS UK LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2005-08-12 | Dissolved 2015-09-08 | |
EASY MOVE(ESSEX) LIMITED | Company Secretary | 2005-04-09 | CURRENT | 2005-04-09 | Active - Proposal to Strike off | |
L R J SERVICES LIMITED | Company Secretary | 2005-03-04 | CURRENT | 2005-03-04 | Dissolved 2014-06-07 | |
TOOLBASE ENVIRONMENTAL LIMITED | Company Secretary | 2005-02-05 | CURRENT | 2001-01-16 | Active | |
R.T. LITHO LIMITED | Company Secretary | 2004-12-17 | CURRENT | 1994-02-15 | Active | |
J.E. STRUTT (LONDON) LIMITED | Company Secretary | 2004-11-12 | CURRENT | 1979-08-08 | Active | |
MURPHY GROUP LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1992-06-16 | Active | |
OAKDALE TAPING & JOINTING LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2004-01-16 | Active - Proposal to Strike off | |
ORIGINAL INTERIORS (FIBROUS PLASTERING) LIMITED | Company Secretary | 2004-04-20 | CURRENT | 2004-03-16 | Active | |
J.E.STRUTT LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1957-08-02 | Active | |
MATNICO LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-10-17 | Active | |
FIELDING TRANSPORT (GRAYS) LIMITED | Company Secretary | 2003-10-08 | CURRENT | 2001-04-04 | Active | |
T. S. CONTROLS LIMITED | Company Secretary | 2003-09-09 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
T.W. LAMB GROUNDWORKS LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2003-08-19 | Liquidation | |
ASSET REUSE LTD | Company Secretary | 2003-06-25 | CURRENT | 2003-03-31 | Active - Proposal to Strike off | |
UNIVERSAL ASBESTOS SURVEYS LIMITED | Company Secretary | 2003-05-22 | CURRENT | 2002-02-12 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Heating Engineers (gas safe not needed) | London | Heating engineers required to work on a 4 year maintenance contract in Tower Hamlets. Job requires replacing radiators, radiator valves, motorised valves etc | |
plumber / pipefitters mate | London | Plumbers & Pipefitters mates required to work on 4 year social housing maintenance contract in Tower Hamlets. Minimum 1 years experience required. You will be |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES | ||
Director's details changed for Mr Paul Kent on 2023-07-03 | ||
Change of details for Mr Paul Darren Kent as a person with significant control on 2023-07-03 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MALCOLM BRIAN KENT | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRIAN KENT | |
PSC07 | CESSATION OF MALCOLM BRIAN KENT AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DARREN KENT | |
RES15 | CHANGE OF COMPANY NAME 24/04/18 | |
CERTNM | COMPANY NAME CHANGED KENT HEATING SERVICES LTD CERTIFICATE ISSUED ON 24/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM BRIAN KENT | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Cobat Secretarial Services Ltd as company secretary on 2015-12-15 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/14 FROM 1007 London Road Leigh-on-Sea Essex SS9 3JY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA GRAINGER | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/13 FROM 14 the Parkway Canvey Island Essex SS8 0AQ | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 10/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL KENT | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 10/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SULLIVAN | |
AR01 | 10/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 1446-1148 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UW | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES SULLIVAN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BRIAN KENT / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 14 THE PARKWAY CANVEY ISLAND ESSEX SS8 0AQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 14 THE PARKWAY CANVEY ISLAND ESSEX SS8 0AQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: COBAT HOUSE 1446-1448 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UW | |
287 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 47 HELLENDOORN ROAD CANVEY ISLAND ESSEX SS8 7JA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 107,374 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 609,779 |
Creditors Due Within One Year | 2012-03-31 | £ 654,020 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENT GROUP SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,302 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 106,177 |
Current Assets | 2013-03-31 | £ 978,847 |
Current Assets | 2012-03-31 | £ 806,270 |
Debtors | 2013-03-31 | £ 975,195 |
Debtors | 2012-03-31 | £ 698,143 |
Fixed Assets | 2013-03-31 | £ 606,362 |
Fixed Assets | 2012-03-31 | £ 505,666 |
Shareholder Funds | 2013-03-31 | £ 868,056 |
Shareholder Funds | 2012-03-31 | £ 657,916 |
Stocks Inventory | 2013-03-31 | £ 2,350 |
Stocks Inventory | 2012-03-31 | £ 1,950 |
Tangible Fixed Assets | 2013-03-31 | £ 549,251 |
Tangible Fixed Assets | 2012-03-31 | £ 448,555 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
Main Contract |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Royal Borough of Greenwich | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Redbridge | |
|
Main Contract |
London Borough of Redbridge | |
|
Main Contract |
Royal Borough of Greenwich | |
|
|
London Borough of Redbridge | |
|
Main Contract |
London Borough of Redbridge | |
|
Main Contract |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Castle Point | Workshop & Premises | 1A-1B White Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ | 5,700 | 14/03/2014 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |