About

Registered Number: 10238801
Date of Incorporation: 17/06/2016 (8 years and 9 months ago)
Company Status: Active
Registered Address: C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG,

 

Kent Power Corporation Ltd was registered on 17 June 2016 with its registered office in Rotherham, it's status is listed as "Active". This company has 7 directors listed as Bonnar, Ronnie, Grundtvig, Christian, Newbery, Mark, Bro Roín, Rune, Grumstrup Sørensen, Christina, Lund-andersen, Jacob, Sorensen, Christina Grumstrup at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNAR, Ronnie 15 June 2017 - 1
GRUNDTVIG, Christian 05 August 2016 - 1
NEWBERY, Mark 15 June 2017 - 1
BRO ROÍN, Rune 17 June 2016 15 June 2017 1
GRUMSTRUP SØRENSEN, Christina 17 June 2016 15 June 2017 1
LUND-ANDERSEN, Jacob 02 August 2016 10 August 2016 1
SORENSEN, Christina Grumstrup 20 March 2017 21 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
RP04SH01 - N/A 02 July 2020
CS01 - N/A 17 June 2020
CH01 - Change of particulars for director 24 February 2020
AD01 - Change of registered office address 24 February 2020
AA - Annual Accounts 13 August 2019
SH01 - Return of Allotment of shares 12 August 2019
SH01 - Return of Allotment of shares 12 August 2019
SH01 - Return of Allotment of shares 12 August 2019
CS01 - N/A 12 August 2019
SH01 - Return of Allotment of shares 12 August 2019
RESOLUTIONS - N/A 07 June 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
PSC07 - N/A 24 October 2018
PSC07 - N/A 24 October 2018
PSC02 - N/A 24 October 2018
PSC01 - N/A 24 October 2018
PSC02 - N/A 24 October 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 18 June 2018
SH01 - Return of Allotment of shares 31 January 2018
AA - Annual Accounts 05 October 2017
AA01 - Change of accounting reference date 29 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
CS01 - N/A 26 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
SH01 - Return of Allotment of shares 07 November 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH08 - Notice of name or other designation of class of shares 07 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 06 September 2016
RESOLUTIONS - N/A 24 August 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
NEWINC - New incorporation documents 17 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.