About

Registered Number: 04718775
Date of Incorporation: 01/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HN

 

Having been setup in 2003, Kent Coach Travel Ltd have registered office in Leigh On Sea. There are 2 directors listed for the organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBKIN, Timothy 09 February 2006 - 1
SMITH, Clive Robert 01 April 2003 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 April 2019
MR04 - N/A 07 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 December 2017
MR01 - N/A 15 December 2017
MR01 - N/A 01 December 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 18 April 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 27 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 24 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 19 May 2006
353a - Register of members in non-legible form 11 May 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 05 February 2005
225 - Change of Accounting Reference Date 05 October 2004
363a - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Outstanding

N/A

A registered charge 01 December 2017 Outstanding

N/A

Debenture 27 January 2012 Fully Satisfied

N/A

Chattel mortgage 12 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.