About

Registered Number: 01667367
Date of Incorporation: 27/09/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: 22 The Pines, Broadstairs, Kent, CT10 2NL

 

Having been setup in 1982, Kcb Thanet Ltd has its registered office in Kent, it's status is listed as "Active". We don't currently know the number of employees at the business. This organisation has 18 directors listed as Silk, Roger David, Ash, Richard, Banning, Eric, Cocks, Michael George, Hulks, Colin, Jones, John William, Jones, John William, Tift, Kay Elizabeth, Turner, Claire Elizabeth Anne, Wynne, Margaret Ann, Davis, Reg Brian, Forrest, Neville Peter, Futter, Daniel Raymond, Hollingworth, Harry, James, Keith, Sale, William Freckleton, Sansom, Bill, Websper, John Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Richard 23 April 2012 - 1
BANNING, Eric 15 February 2011 - 1
COCKS, Michael George 13 February 2006 - 1
HULKS, Colin 01 December 2016 - 1
DAVIS, Reg Brian 03 December 2001 22 July 2010 1
FORREST, Neville Peter 06 March 2006 26 July 2010 1
FUTTER, Daniel Raymond 21 February 2003 13 February 2006 1
HOLLINGWORTH, Harry N/A 21 February 2003 1
JAMES, Keith N/A 09 May 2011 1
SALE, William Freckleton N/A 08 October 1993 1
SANSOM, Bill 15 February 2011 26 April 2017 1
WEBSPER, John Henry N/A 22 July 2010 1
Secretary Name Appointed Resigned Total Appointments
SILK, Roger David 24 March 2014 - 1
JONES, John William 11 July 2013 24 March 2014 1
JONES, John William 24 January 2011 09 February 2011 1
TIFT, Kay Elizabeth 13 February 2006 22 July 2010 1
TURNER, Claire Elizabeth Anne 10 February 2011 11 July 2013 1
WYNNE, Margaret Ann 03 December 2001 01 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 13 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 October 2017
TM01 - Termination of appointment of director 21 August 2017
TM01 - Termination of appointment of director 21 August 2017
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AA - Annual Accounts 12 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 20 October 2014
AP03 - Appointment of secretary 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AD01 - Change of registered office address 22 April 2014
RESOLUTIONS - N/A 14 February 2014
CC04 - Statement of companies objects 14 February 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 02 October 2013
AP03 - Appointment of secretary 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AD01 - Change of registered office address 11 July 2013
AA01 - Change of accounting reference date 07 June 2013
CERTNM - Change of name certificate 12 April 2013
CONNOT - N/A 12 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 03 October 2012
AP01 - Appointment of director 23 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
AP03 - Appointment of secretary 10 February 2011
AD01 - Change of registered office address 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AP03 - Appointment of secretary 02 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 30 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 20 February 2008
363a - Annual Return 22 October 2007
363s - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 07 March 2007
288a - Notice of appointment of directors or secretaries 10 April 2006
363s - Annual Return 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 01 March 2006
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 17 October 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
AA - Annual Accounts 17 December 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 09 October 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 02 October 1998
225 - Change of Accounting Reference Date 05 January 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 09 October 1997
363s - Annual Return 21 October 1996
AA - Annual Accounts 30 September 1996
288 - N/A 18 February 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 17 November 1995
AA - Annual Accounts 25 November 1994
288 - N/A 13 October 1994
363s - Annual Return 13 October 1994
288 - N/A 27 May 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 18 October 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 10 November 1992
RESOLUTIONS - N/A 10 September 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 30 October 1991
288 - N/A 23 October 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 10 October 1990
288 - N/A 14 August 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
363 - Annual Return 09 May 1989
AA - Annual Accounts 01 March 1989
363 - Annual Return 18 February 1988
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 March 1987
AA - Annual Accounts 24 February 1987
288 - N/A 09 December 1986
NEWINC - New incorporation documents 27 September 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.