About

Registered Number: 02188267
Date of Incorporation: 03/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, TN15 8JL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.