About

Registered Number: 05291040
Date of Incorporation: 18/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 5 Castle Street, Tonbridge, Kent, TN9 1BH,

 

Founded in 2004, Kent Valeting Services Ltd are based in Tonbridge, Kent, it's status at Companies House is "Active". The business has 2 directors listed 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
ATKINS, Daniel 11 February 2005 - 1
BENTON, John 01 February 2006 16 March 2007 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 20 January 2020
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 17 January 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 22 November 2019
CH01 - Change of particulars for director 22 November 2019
PSC04 - N/A 22 November 2019
CH01 - Change of particulars for director 22 November 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 12 November 2018
AD01 - Change of registered office address 21 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 22 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 14 December 2015
MR01 - N/A 29 January 2015
MR01 - N/A 27 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 20 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 25 June 2012
AA01 - Change of accounting reference date 20 June 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 09 March 2011
DISS40 - Notice of striking-off action discontinued 16 February 2011
AR01 - Annual Return 15 February 2011
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
TM02 - Termination of appointment of secretary 25 June 2010
AD01 - Change of registered office address 24 June 2010
AR01 - Annual Return 15 December 2009
CH04 - Change of particulars for corporate secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363s - Annual Return 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
CERTNM - Change of name certificate 15 February 2005
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.