About

Registered Number: 06507677
Date of Incorporation: 18/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 79 Waterham Business Park Highstreet Road, Hernhill, Faversham, Kent, ME13 9EJ

 

Having been setup in 2008, Kent Refurb Ltd have registered office in Faversham in Kent, it's status at Companies House is "Active". There are 5 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIRLAW, Natalie Gail 31 March 2019 - 1
ELDRIDGE, Neil 28 February 2019 31 March 2019 1
FIRMIN, Andrew James 01 June 2008 28 February 2019 1
FIRMIN, Emma Louise 18 February 2008 01 June 2008 1
REID, Andrew James 03 May 2012 17 December 2012 1

Filing History

Document Type Date
PSC01 - N/A 27 February 2020
AP01 - Appointment of director 27 February 2020
TM01 - Termination of appointment of director 26 February 2020
AP01 - Appointment of director 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
PSC07 - N/A 12 December 2019
AA - Annual Accounts 29 November 2019
PSC01 - N/A 18 March 2019
CS01 - N/A 18 March 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
TM02 - Termination of appointment of secretary 15 March 2019
PSC07 - N/A 15 March 2019
RESOLUTIONS - N/A 18 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 28 November 2014
AAMD - Amended Accounts 26 November 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 04 March 2014
AD01 - Change of registered office address 20 December 2013
AA - Annual Accounts 29 November 2013
TM01 - Termination of appointment of director 09 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 19 November 2012
AD01 - Change of registered office address 08 May 2012
AP01 - Appointment of director 04 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 27 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
353 - Register of members 26 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 February 2009
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.