About

Registered Number: 04976214
Date of Incorporation: 25/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Beenham Industrial Park, Grange Lane Beenham, Reading, Berkshire, RG7 5PP

 

Established in 2003, Kennet Garage Services Ltd have registered office in Reading, it has a status of "Active". The current directors of Kennet Garage Services Ltd are listed as Shearman, Martin Frank, Shearman, Patricia Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARMAN, Martin Frank 25 November 2003 - 1
SHEARMAN, Patricia Mary 25 November 2003 01 February 2012 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA01 - Change of accounting reference date 09 September 2019
CS01 - N/A 22 February 2019
TM02 - Termination of appointment of secretary 22 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 11 December 2015
AAMD - Amended Accounts 23 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 December 2014
CH03 - Change of particulars for secretary 19 December 2014
CH01 - Change of particulars for director 19 December 2014
AAMD - Amended Accounts 27 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 December 2013
AAMD - Amended Accounts 06 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 20 December 2012
CH03 - Change of particulars for secretary 20 December 2012
AAMD - Amended Accounts 23 March 2012
TM01 - Termination of appointment of director 18 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 05 April 2011
CH03 - Change of particulars for secretary 04 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AD01 - Change of registered office address 01 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
287 - Change in situation or address of Registered Office 29 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 30 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 29 November 2007
225 - Change of Accounting Reference Date 03 October 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
395 - Particulars of a mortgage or charge 06 January 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.