About

Registered Number: 03699871
Date of Incorporation: 22/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 20 Connect 10 Foster Road, Ashford Business Park, Sevington, Ashford, Kent, TN24 0FE

 

Holmes Analytical (Kent) Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Beckett, Joy Christine, Beckett, Ian, Beckett, Joy Christine, Holmes, Terry Richard, Holmes Reichardt, Christiane, Mather, Kate Louise are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Ian 01 January 2004 - 1
BECKETT, Joy Christine 06 April 2016 - 1
HOLMES, Terry Richard 22 January 1999 - 1
HOLMES REICHARDT, Christiane 06 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BECKETT, Joy Christine 01 April 2008 - 1
MATHER, Kate Louise 22 January 1999 01 April 2008 1

Filing History

Document Type Date
PSC04 - N/A 06 October 2020
CH01 - Change of particulars for director 06 October 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 24 November 2017
SH08 - Notice of name or other designation of class of shares 04 April 2017
RESOLUTIONS - N/A 30 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 31 August 2016
AP01 - Appointment of director 08 April 2016
AP01 - Appointment of director 07 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 11 December 2014
AD01 - Change of registered office address 28 February 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
CH01 - Change of particulars for director 20 February 2014
SH01 - Return of Allotment of shares 07 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 07 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 23 January 2009
363s - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
AA - Annual Accounts 15 March 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 31 January 2006
363s - Annual Return 07 February 2005
287 - Change in situation or address of Registered Office 19 November 2004
AA - Annual Accounts 04 November 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
AA - Annual Accounts 05 April 2003
363s - Annual Return 31 January 2003
363s - Annual Return 21 February 2002
288c - Notice of change of directors or secretaries or in their particulars 18 January 2002
288c - Notice of change of directors or secretaries or in their particulars 18 January 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 06 October 2000
225 - Change of Accounting Reference Date 22 June 2000
363s - Annual Return 29 February 2000
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
NEWINC - New incorporation documents 22 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.