About

Registered Number: 05118370
Date of Incorporation: 04/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 2 Sedley Close, Aylesford, Kent, ME20 7JG

 

Established in 2004, Kent Turf Care Ltd has its registered office in Kent, it's status at Companies House is "Active". Kent Turf Care Ltd has 2 directors listed as Attfield, Dawn Rosemary, Attfield, Donald Andrew in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTFIELD, Donald Andrew 19 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ATTFIELD, Dawn Rosemary 19 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 20 February 2014
MR01 - N/A 13 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 03 October 2008
363s - Annual Return 19 May 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
225 - Change of Accounting Reference Date 22 February 2005
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
287 - Change in situation or address of Registered Office 28 May 2004
CERTNM - Change of name certificate 27 May 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.