KENTEC TOOL HIRE LIMITED
Status | ACTIVE |
Company No. | 01381285 |
Category | Private Limited Company |
Incorporated | 31 Jul 1978 |
Age | 45 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
KENTEC TOOL HIRE LIMITED is an active private limited company with number 01381285. It was incorporated 45 years, 8 months, 30 days ago, on 31 July 1978. The company address is Unit 6 Ton 100 Park Unit 6 Ton 100 Park, Tonbridge, TN9 1RA, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-05
Old address: Unit 2 Riverdale Estate Vale Road Tonbridge Kent TN9 1SS
New address: Unit 6 Ton 100 Park Morley Road Tonbridge Kent TN9 1RA
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Change person director company with change date
Date: 12 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-01
Officer name: Lee Graham Batson
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jadie Louise Booker
Appointment date: 2021-08-01
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony John Booker
Appointment date: 2021-08-01
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-01
Officer name: Mr Matthew James Booker
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 16 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 16 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 16 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Termination director company with name termination date
Date: 08 Mar 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Swift
Termination date: 2015-12-22
Documents
Change person director company with change date
Date: 19 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-09
Officer name: Mrs Kandy Booker
Documents
Change person director company with change date
Date: 19 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-09
Officer name: Mr Steven John Booker
Documents
Change person director company with change date
Date: 18 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Booker
Change date: 2015-11-09
Documents
Change person director company with change date
Date: 18 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-09
Officer name: Mrs Kandy Booker
Documents
Change person secretary company with change date
Date: 18 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-09
Officer name: Mrs Kandy Booker
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Second filing of form with form type
Date: 17 Sep 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name date
Date: 07 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Swift
Appointment date: 2014-08-01
Documents
Appoint person director company with name date
Date: 07 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kandy Booker
Appointment date: 2014-08-01
Documents
Change account reference date company current shortened
Date: 07 Aug 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-03-31
Documents
Capital cancellation shares
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Capital
Type: SH06
Capital : 588 GBP
Date: 2014-06-06
Documents
Capital return purchase own shares
Date: 06 Jun 2014
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 04 Jun 2014
Action Date: 20 May 2014
Category: Capital
Type: SH01
Capital : 1,050 GBP
Date: 2014-05-20
Documents
Capital allotment shares
Date: 04 Jun 2014
Action Date: 20 May 2014
Category: Capital
Type: SH01
Date: 2014-05-20
Capital : 1,050 GBP
Documents
Resolution
Date: 19 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 May 2014
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 19 May 2014
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Legacy
Date: 15 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 12 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 19/11/04 from: 12 high street snodland kent ME6 5DF
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Apr 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 16 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed medway handling engineers limite d\certificate issued on 17/12/99
Documents
Legacy
Date: 06 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 28 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/97; no change of members
Documents
Accounts with accounts type small
Date: 30 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 07 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/96; full list of members
Documents
Some Companies
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP
Number: | 10626080 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 MORTLAKE ROAD,ILFORD,IG1 2TB
Number: | 11112056 |
Status: | ACTIVE |
Category: | Private Limited Company |
IOTISALVERO PRODUCTIONS LIMITED
12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 11136289 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5,NORTHWICH,CW9 5DY
Number: | 06904806 |
Status: | ACTIVE |
Category: | Private Limited Company |
696 OLDHAM ROAD,MANCHESTER,M35 9FB
Number: | 08658516 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR
Number: | 08890796 |
Status: | ACTIVE |
Category: | Private Limited Company |