About

Registered Number: 01880534
Date of Incorporation: 24/01/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: Old Station House Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU,

 

Established in 1985, Kent Holdings Ltd are based in Swindon, Wiltshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Zara Elizabeth 01 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
KENT, Zara Elizabeth 28 February 2016 - 1
FORMAN, Helen N/A 03 April 2002 1
KENT, Michael Percival 03 April 2002 01 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
SH19 - Statement of capital 05 February 2020
RESOLUTIONS - N/A 27 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2020
CAP-SS - N/A 27 January 2020
CS01 - N/A 19 August 2019
AAMD - Amended Accounts 20 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 07 August 2018
AD01 - Change of registered office address 07 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 05 July 2016
AD01 - Change of registered office address 26 April 2016
AP03 - Appointment of secretary 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 14 April 2015
AD01 - Change of registered office address 17 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 04 April 2014
AP01 - Appointment of director 31 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 August 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 02 May 2012
AA01 - Change of accounting reference date 15 August 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH03 - Change of particulars for secretary 10 August 2011
MG01 - Particulars of a mortgage or charge 04 December 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 12 October 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2009
353 - Register of members 20 March 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 01 November 2007
287 - Change in situation or address of Registered Office 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 03 October 2006
AUD - Auditor's letter of resignation 21 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
AA - Annual Accounts 21 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2004
363s - Annual Return 20 August 2004
395 - Particulars of a mortgage or charge 21 February 2004
225 - Change of Accounting Reference Date 21 January 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 06 May 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
395 - Particulars of a mortgage or charge 30 September 2002
363s - Annual Return 25 September 2002
169 - Return by a company purchasing its own shares 31 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
AA - Annual Accounts 23 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2002
363s - Annual Return 08 August 2001
287 - Change in situation or address of Registered Office 31 January 2001
395 - Particulars of a mortgage or charge 02 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 21 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 15 November 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 15 August 1997
225 - Change of Accounting Reference Date 08 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 30 August 1996
RESOLUTIONS - N/A 22 March 1996
RESOLUTIONS - N/A 22 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
123 - Notice of increase in nominal capital 22 March 1996
288 - N/A 27 October 1995
395 - Particulars of a mortgage or charge 13 September 1995
363s - Annual Return 29 August 1995
AA - Annual Accounts 07 June 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 08 September 1994
288 - N/A 23 May 1994
RESOLUTIONS - N/A 10 February 1994
RESOLUTIONS - N/A 10 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1994
123 - Notice of increase in nominal capital 10 February 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 23 August 1993
287 - Change in situation or address of Registered Office 08 March 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 11 September 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 22 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1990
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
RESOLUTIONS - N/A 03 September 1990
123 - Notice of increase in nominal capital 03 September 1990
AA - Annual Accounts 05 July 1989
363 - Annual Return 05 July 1989
363 - Annual Return 24 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 29 January 1988
395 - Particulars of a mortgage or charge 29 June 1987
AA - Annual Accounts 31 March 1987
363 - Annual Return 18 September 1986
287 - Change in situation or address of Registered Office 18 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2010 Outstanding

N/A

Legal charge 19 February 2004 Fully Satisfied

N/A

Legal charge 26 September 2002 Fully Satisfied

N/A

Legal mortgage 26 October 2000 Fully Satisfied

N/A

Mortgage debenture 07 September 1995 Fully Satisfied

N/A

Legal mortgage 23 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.