About

Registered Number: 02980525
Date of Incorporation: 19/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 106 Hundred Acre Road, Sutton Coldfield, West Midlands, B74 2BP

 

Founded in 1994, Kent Group Services Ltd are based in Sutton Coldfield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Kent Group Services Ltd. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Malcolm Brian 17 July 2018 - 1
KENT, Paul 01 April 2012 - 1
BUCKLAND, Kelvin Peter 20 August 1997 11 November 1998 1
KENT, Malcolm Brian 19 October 1994 16 July 2018 1
SULLIVAN, James Charles 28 August 2007 04 August 2011 1
Secretary Name Appointed Resigned Total Appointments
GRAINGER, Nicola 16 November 1999 08 April 2014 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 18 July 2019
AP01 - Appointment of director 27 July 2018
AA - Annual Accounts 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
PSC07 - N/A 16 July 2018
CS01 - N/A 16 July 2018
PSC01 - N/A 16 July 2018
RESOLUTIONS - N/A 24 April 2018
CS01 - N/A 16 April 2018
PSC01 - N/A 16 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 16 December 2015
AP04 - Appointment of corporate secretary 15 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 31 October 2014
AD01 - Change of registered office address 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 05 August 2013
AD01 - Change of registered office address 15 March 2013
AA - Annual Accounts 25 November 2012
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 18 April 2012
AA - Annual Accounts 13 December 2011
MG01 - Particulars of a mortgage or charge 01 December 2011
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 20 January 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 12 October 2009
395 - Particulars of a mortgage or charge 23 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 15 November 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 08 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
287 - Change in situation or address of Registered Office 05 December 2006
AA - Annual Accounts 14 September 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 29 July 2004
287 - Change in situation or address of Registered Office 22 December 2003
AA - Annual Accounts 18 December 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 16 October 2000
395 - Particulars of a mortgage or charge 08 August 2000
225 - Change of Accounting Reference Date 09 May 2000
363s - Annual Return 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
AA - Annual Accounts 03 November 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 16 December 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
363s - Annual Return 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
AA - Annual Accounts 17 September 1997
395 - Particulars of a mortgage or charge 13 August 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 19 November 1996
CERTNM - Change of name certificate 23 October 1996
DISS40 - Notice of striking-off action discontinued 22 October 1996
GAZ1 - First notification of strike-off action in London Gazette 22 October 1996
363s - Annual Return 19 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1995
287 - Change in situation or address of Registered Office 26 October 1994
288 - N/A 26 October 1994
NEWINC - New incorporation documents 19 October 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 November 2011 Outstanding

N/A

Legal charge 12 June 2009 Outstanding

N/A

Legal charge 16 January 2009 Outstanding

N/A

Debenture 13 November 2008 Outstanding

N/A

Debenture 31 July 2000 Fully Satisfied

N/A

Legal charge 07 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.