Kent Building Plastics (UK) Ltd was registered on 05 January 1998 with its registered office in Derbyshrire, it has a status of "Active". This business has 6 directors listed in the Companies House registry. There are currently 11-20 employees at this company. This company is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULMER, Jonathan Lee | 03 April 2007 | 08 August 2014 | 1 |
ENGLAND, Michael | 08 August 2013 | 06 December 2018 | 1 |
KENT, Maureen Clare | 05 January 1998 | 06 December 2018 | 1 |
KENT, Michael Kevin | 05 January 1998 | 06 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Paul Antony | 09 October 2019 | - | 1 |
COPLEY, Gerald | 06 December 2018 | 09 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 03 March 2020 | |
AP03 - Appointment of secretary | 10 October 2019 | |
TM02 - Termination of appointment of secretary | 09 October 2019 | |
AA01 - Change of accounting reference date | 11 April 2019 | |
CS01 - N/A | 15 March 2019 | |
TM01 - Termination of appointment of director | 14 February 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 January 2019 | |
RESOLUTIONS - N/A | 16 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 16 January 2019 | |
RP04AP01 - N/A | 08 January 2019 | |
AA01 - Change of accounting reference date | 12 December 2018 | |
AP01 - Appointment of director | 07 December 2018 | |
PSC02 - N/A | 07 December 2018 | |
AD01 - Change of registered office address | 07 December 2018 | |
PSC07 - N/A | 07 December 2018 | |
AP03 - Appointment of secretary | 07 December 2018 | |
AP01 - Appointment of director | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
TM02 - Termination of appointment of secretary | 07 December 2018 | |
PSC07 - N/A | 07 December 2018 | |
RESOLUTIONS - N/A | 04 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 December 2018 | |
SH19 - Statement of capital | 04 December 2018 | |
CAP-SS - N/A | 04 December 2018 | |
MR04 - N/A | 26 October 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 10 March 2018 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 20 March 2015 | |
TM01 - Termination of appointment of director | 11 August 2014 | |
AA - Annual Accounts | 03 August 2014 | |
CH01 - Change of particulars for director | 03 August 2014 | |
CH01 - Change of particulars for director | 03 August 2014 | |
AR01 - Annual Return | 24 March 2014 | |
SH01 - Return of Allotment of shares | 24 March 2014 | |
AR01 - Annual Return | 16 January 2014 | |
CH01 - Change of particulars for director | 16 January 2014 | |
AP01 - Appointment of director | 20 August 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 05 February 2013 | |
CH03 - Change of particulars for secretary | 04 February 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AD01 - Change of registered office address | 18 October 2012 | |
MG01 - Particulars of a mortgage or charge | 11 July 2012 | |
MG01 - Particulars of a mortgage or charge | 16 June 2012 | |
TM01 - Termination of appointment of director | 23 February 2012 | |
AR01 - Annual Return | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
AD01 - Change of registered office address | 30 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 01 March 2011 | |
CH03 - Change of particulars for secretary | 01 March 2011 | |
AD01 - Change of registered office address | 01 March 2011 | |
CH01 - Change of particulars for director | 01 March 2011 | |
CH01 - Change of particulars for director | 01 March 2011 | |
AA - Annual Accounts | 08 December 2010 | |
RESOLUTIONS - N/A | 20 May 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 May 2010 | |
SH08 - Notice of name or other designation of class of shares | 20 May 2010 | |
CC04 - Statement of companies objects | 20 May 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AD01 - Change of registered office address | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 20 February 2008 | |
287 - Change in situation or address of Registered Office | 17 October 2007 | |
AA - Annual Accounts | 02 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
363s - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363s - Annual Return | 05 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2005 | |
AA - Annual Accounts | 23 May 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 19 May 2004 | |
363s - Annual Return | 14 January 2004 | |
287 - Change in situation or address of Registered Office | 22 May 2003 | |
AA - Annual Accounts | 04 May 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 09 May 2002 | |
363s - Annual Return | 14 January 2002 | |
AA - Annual Accounts | 10 May 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 15 November 2000 | |
363s - Annual Return | 20 January 2000 | |
AA - Annual Accounts | 09 June 1999 | |
363s - Annual Return | 31 December 1998 | |
395 - Particulars of a mortgage or charge | 02 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 1998 | |
225 - Change of Accounting Reference Date | 02 March 1998 | |
288b - Notice of resignation of directors or secretaries | 09 January 1998 | |
NEWINC - New incorporation documents | 05 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 June 2012 | Outstanding |
N/A |
Debenture | 27 March 1998 | Fully Satisfied |
N/A |