NORTH KENT ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 10823456 |
Category | Private Limited Company |
Incorporated | 16 Jun 2017 |
Age | 6 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
NORTH KENT ENGINEERING LIMITED is an active private limited company with number 10823456. It was incorporated 6 years, 11 months, 12 days ago, on 16 June 2017. The company address is 209 Tarring Road, Worthing, BN11 4HN, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Address
Type: AD01
New address: 209 Tarring Road Worthing BN11 4HN
Old address: 48 Castle Street Castle Street Canterbury CT1 2PY England
Change date: 2022-03-28
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Cessation of a person with significant control
Date: 23 Aug 2021
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Scott
Cessation date: 2021-08-17
Documents
Notification of a person with significant control
Date: 23 Aug 2021
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Habib Choudhry
Notification date: 2021-08-17
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-17
Officer name: Andrew Scott
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-17
Officer name: Mr Habib Choudhry
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 06 Jul 2019
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-04
Officer name: Mr Andrew Scott
Documents
Change to a person with significant control
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Scott
Change date: 2019-07-04
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
New address: 48 Castle Street Castle Street Canterbury CT1 2PY
Old address: 40 Castle Street Castle Street Canterbury CT1 2PY England
Change date: 2019-07-04
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
New address: 40 Castle Street Castle Street Canterbury CT1 2PY
Old address: 154 Mortimer Street Herne Bay Kent CT6 5DU United Kingdom
Change date: 2018-07-16
Documents
Some Companies
3 KNIGHTS COURT,WARE,SG11 1LN
Number: | 03837069 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 BROOK DRIVE,READING,RG2 6UB
Number: | 10382030 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENERGY & ELECTRONICS INVESTMENTS LP
DEPT 400,EDINBURGH,EH1 1DD
Number: | SL028721 |
Status: | ACTIVE |
Category: | Limited Partnership |
27 ST. CUTHBERT STREET,KIRKCUDBRIGHT,DG6 4DJ
Number: | SC044129 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 11711300 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10800663 |
Status: | ACTIVE |
Category: | Private Limited Company |