About

Registered Number: 09025565
Date of Incorporation: 06/05/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 129 - 139 Layer Road, Colchester, CO2 9JY,

 

Kent Blaxill Group Ltd was founded on 06 May 2014 and has its registered office in Colchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRYKE, Kevin Geoffrey 13 April 2016 - 1
BLAXILL, Simon Christopher 06 May 2014 13 April 2016 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 13 May 2019
MR01 - N/A 20 October 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 05 September 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 11 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
AP03 - Appointment of secretary 19 April 2016
SH01 - Return of Allotment of shares 01 April 2016
SH01 - Return of Allotment of shares 10 March 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH03 - Change of particulars for secretary 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AD01 - Change of registered office address 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 27 April 2015
SH01 - Return of Allotment of shares 15 August 2014
RESOLUTIONS - N/A 17 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 June 2014
SH01 - Return of Allotment of shares 17 June 2014
AA01 - Change of accounting reference date 06 May 2014
NEWINC - New incorporation documents 06 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.