About

Registered Number: 03058995
Date of Incorporation: 19/05/1995 (29 years ago)
Company Status: Active
Registered Address: Unit 2 24a Longley Road, Rainham, Gillingham, Kent, ME8 7RU

 

Based in Gillingham, Kent Electrical Supplies Ltd was established in 1995, it's status is listed as "Active". We do not know the number of employees at the organisation. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLAN, Kevin Patrick 20 November 2018 - 1
RAKAR, Ranjit 19 May 1995 30 April 1998 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Sarah Melanie 28 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
AA - Annual Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 24 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 30 January 2019
AP01 - Appointment of director 28 November 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 26 April 2017
AA01 - Change of accounting reference date 31 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 25 May 2011
CH03 - Change of particulars for secretary 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 20 April 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 01 April 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 02 May 2002
AUD - Auditor's letter of resignation 28 August 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 25 June 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 03 March 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 26 November 1998
225 - Change of Accounting Reference Date 08 September 1998
363s - Annual Return 23 July 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 25 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1996
395 - Particulars of a mortgage or charge 23 September 1995
287 - Change in situation or address of Registered Office 08 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
287 - Change in situation or address of Registered Office 06 June 1995
NEWINC - New incorporation documents 19 May 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.