About

Registered Number: 03488316
Date of Incorporation: 05/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Fairbrook House, Clover Nook Road, Alfreton, Derbyshrire, DE55 4RF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 June 2012 Outstanding

N/A

Debenture 27 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.