Kentinental Engineering Ltd was registered on 03 November 1987 with its registered office in Sevenoaks in Kent, it's status at Companies House is "Active". The company is registered for VAT in the UK. The current directors of the business are Cheng, Guang Rong, Wang, Jia Yong, Ellis, Stephen John, Brownless, Geoffrey William, Brownless, Gillian Audrey, Brownless, Jason William, Court, Michael Anthony Ormes, Fennell, Richard, Heaver, Terry Colin, Howell, Peter John. 51-100 people are employed by this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHENG, Guang Rong | 22 June 2016 | - | 1 |
WANG, Jia Yong | 22 June 2016 | - | 1 |
BROWNLESS, Geoffrey William | N/A | 18 November 1992 | 1 |
BROWNLESS, Gillian Audrey | N/A | 18 November 1992 | 1 |
BROWNLESS, Jason William | N/A | 18 November 1992 | 1 |
COURT, Michael Anthony Ormes | N/A | 18 November 1992 | 1 |
FENNELL, Richard | N/A | 16 November 1992 | 1 |
HEAVER, Terry Colin | N/A | 26 May 2016 | 1 |
HOWELL, Peter John | N/A | 18 November 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Stephen John | 01 January 2011 | 01 June 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 07 May 2020 | |
TM01 - Termination of appointment of director | 14 April 2020 | |
AD01 - Change of registered office address | 10 February 2020 | |
MR01 - N/A | 01 February 2020 | |
MR01 - N/A | 28 January 2020 | |
AA - Annual Accounts | 16 July 2019 | |
TM02 - Termination of appointment of secretary | 13 June 2019 | |
AP01 - Appointment of director | 13 June 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 12 May 2018 | |
AA - Annual Accounts | 09 June 2017 | |
CS01 - N/A | 08 May 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AP01 - Appointment of director | 07 July 2016 | |
AP01 - Appointment of director | 07 July 2016 | |
TM01 - Termination of appointment of director | 03 June 2016 | |
TM01 - Termination of appointment of director | 03 June 2016 | |
TM01 - Termination of appointment of director | 03 June 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 11 May 2015 | |
RESOLUTIONS - N/A | 30 December 2014 | |
SH01 - Return of Allotment of shares | 30 December 2014 | |
SH08 - Notice of name or other designation of class of shares | 30 December 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AP01 - Appointment of director | 27 September 2013 | |
AP01 - Appointment of director | 27 September 2013 | |
CH01 - Change of particulars for director | 27 September 2013 | |
CH01 - Change of particulars for director | 27 September 2013 | |
CH01 - Change of particulars for director | 27 September 2013 | |
AA - Annual Accounts | 16 September 2013 | |
CH01 - Change of particulars for director | 22 July 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 14 May 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 February 2012 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AP01 - Appointment of director | 20 January 2011 | |
AP03 - Appointment of secretary | 19 January 2011 | |
AP01 - Appointment of director | 19 January 2011 | |
TM02 - Termination of appointment of secretary | 19 January 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 21 October 2010 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AA - Annual Accounts | 12 October 2009 | |
395 - Particulars of a mortgage or charge | 11 August 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 05 August 2007 | |
363a - Annual Return | 14 May 2007 | |
363a - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 10 April 2006 | |
AA - Annual Accounts | 16 August 2005 | |
363s - Annual Return | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 13 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2004 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 08 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2003 | |
AA - Annual Accounts | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 14 June 2003 | |
363s - Annual Return | 12 May 2003 | |
AA - Annual Accounts | 04 July 2002 | |
363s - Annual Return | 22 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2002 | |
AA - Annual Accounts | 12 June 2001 | |
363s - Annual Return | 22 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2001 | |
395 - Particulars of a mortgage or charge | 21 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
395 - Particulars of a mortgage or charge | 27 October 2000 | |
288b - Notice of resignation of directors or secretaries | 13 October 2000 | |
363s - Annual Return | 16 May 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 24 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
395 - Particulars of a mortgage or charge | 18 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 1998 | |
AA - Annual Accounts | 28 August 1998 | |
225 - Change of Accounting Reference Date | 31 May 1998 | |
363s - Annual Return | 20 May 1998 | |
AA - Annual Accounts | 22 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 1997 | |
363s - Annual Return | 26 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 1997 | |
AA - Annual Accounts | 01 August 1996 | |
363s - Annual Return | 15 May 1996 | |
363s - Annual Return | 05 May 1995 | |
AA - Annual Accounts | 09 February 1995 | |
395 - Particulars of a mortgage or charge | 01 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 08 September 1994 | |
395 - Particulars of a mortgage or charge | 07 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 1994 | |
363s - Annual Return | 11 May 1994 | |
395 - Particulars of a mortgage or charge | 10 May 1994 | |
AA - Annual Accounts | 22 February 1994 | |
363s - Annual Return | 11 May 1993 | |
AA - Annual Accounts | 14 February 1993 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 January 1993 | |
AUD - Auditor's letter of resignation | 18 January 1993 | |
RESOLUTIONS - N/A | 12 January 1993 | |
288 - N/A | 12 January 1993 | |
288 - N/A | 12 January 1993 | |
288 - N/A | 12 January 1993 | |
288 - N/A | 12 January 1993 | |
288 - N/A | 12 January 1993 | |
288 - N/A | 12 January 1993 | |
288 - N/A | 12 January 1993 | |
AA - Annual Accounts | 07 July 1992 | |
363b - Annual Return | 02 June 1992 | |
288 - N/A | 10 March 1992 | |
288 - N/A | 01 October 1991 | |
363b - Annual Return | 14 June 1991 | |
AA - Annual Accounts | 06 June 1991 | |
288 - N/A | 29 April 1991 | |
AA - Annual Accounts | 14 September 1990 | |
363 - Annual Return | 14 September 1990 | |
288 - N/A | 28 March 1990 | |
288 - N/A | 28 March 1990 | |
288 - N/A | 28 March 1990 | |
288 - N/A | 27 November 1989 | |
AA - Annual Accounts | 26 September 1989 | |
363 - Annual Return | 26 September 1989 | |
288 - N/A | 24 April 1989 | |
288 - N/A | 24 April 1989 | |
RESOLUTIONS - N/A | 20 April 1988 | |
288 - N/A | 20 April 1988 | |
288 - N/A | 20 April 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 April 1988 | |
CERTNM - Change of name certificate | 18 April 1988 | |
CERTNM - Change of name certificate | 18 April 1988 | |
288 - N/A | 25 March 1988 | |
RESOLUTIONS - N/A | 16 February 1988 | |
RESOLUTIONS - N/A | 16 February 1988 | |
RESOLUTIONS - N/A | 16 February 1988 | |
RESOLUTIONS - N/A | 16 February 1988 | |
PUC 2 - N/A | 16 February 1988 | |
PUC 2 - N/A | 16 February 1988 | |
123 - Notice of increase in nominal capital | 16 February 1988 | |
395 - Particulars of a mortgage or charge | 01 February 1988 | |
287 - Change in situation or address of Registered Office | 15 January 1988 | |
288 - N/A | 15 January 1988 | |
287 - Change in situation or address of Registered Office | 03 December 1987 | |
288 - N/A | 03 December 1987 | |
NEWINC - New incorporation documents | 03 November 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2020 | Outstanding |
N/A |
A registered charge | 24 January 2020 | Outstanding |
N/A |
Charge over stock and book debt | 16 April 2012 | Outstanding |
N/A |
Floating charge (all assets) | 19 October 2010 | Outstanding |
N/A |
Legal assignment | 06 August 2009 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 12 January 2005 | Outstanding |
N/A |
Debenture | 12 June 2003 | Outstanding |
N/A |
Debenture deed | 15 November 2000 | Fully Satisfied |
N/A |
All assets debenture deed | 26 October 2000 | Fully Satisfied |
N/A |
Chattel mortgage | 17 March 1999 | Fully Satisfied |
N/A |
Memorandum of deposit | 23 January 1995 | Fully Satisfied |
N/A |
Memorandum of deposit | 01 September 1994 | Fully Satisfied |
N/A |
Memorandum of deposit | 22 August 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 04 May 1994 | Fully Satisfied |
N/A |
Debenture | 18 January 1988 | Fully Satisfied |
N/A |