About

Registered Number: 01937570
Date of Incorporation: 08/08/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: Unit 25&26 Fawkes Avenue, Questor, Dartford, DA1 1JQ,

 

Established in 1985, Kentec Electronics Ltd are based in Dartford, it has a status of "Active". The current directors of this company are listed as Schembri Ishita, Rie, Agbakpe, Patrick, Hosoi, Hajime, Seki, Tomohiko, Swann, Kevin, Uozumi, Junichi, Chamberlain, Pamela, Hemmings, Susan, Schembri Ishita, Rie, Seki, Tomohiko, Hosoi, Hajime, Ikeda, Tomoki, Jefferys, Robert Bryan, King, Raymond, Niwa, Naohiro, Saito, Toshio, Seki, Tomohiko. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGBAKPE, Patrick 14 June 2017 - 1
HOSOI, Hajime 10 June 2020 - 1
SEKI, Tomohiko 14 June 2017 - 1
SWANN, Kevin 14 June 2018 - 1
UOZUMI, Junichi 14 June 2018 - 1
HOSOI, Hajime 14 June 2017 14 June 2018 1
IKEDA, Tomoki 14 June 2017 10 June 2020 1
JEFFERYS, Robert Bryan N/A 31 December 2016 1
KING, Raymond N/A 30 September 2014 1
NIWA, Naohiro 15 June 2015 14 June 2017 1
SAITO, Toshio 01 October 2012 13 June 2014 1
SEKI, Tomohiko 01 October 2012 15 June 2015 1
Secretary Name Appointed Resigned Total Appointments
SCHEMBRI ISHITA, Rie 21 December 2017 - 1
CHAMBERLAIN, Pamela N/A 01 October 1992 1
HEMMINGS, Susan 25 July 2002 01 October 2012 1
SCHEMBRI ISHITA, Rie 15 June 2015 20 December 2017 1
SEKI, Tomohiko 01 October 2014 15 June 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
CH01 - Change of particulars for director 23 June 2020
CH01 - Change of particulars for director 23 June 2020
AD01 - Change of registered office address 22 May 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 18 March 2019
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
CS01 - N/A 26 April 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 19 March 2018
AP03 - Appointment of secretary 29 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 29 March 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 28 April 2016
AP03 - Appointment of secretary 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
TM01 - Termination of appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 17 July 2015
AUD - Auditor's letter of resignation 11 June 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 12 May 2015
AP03 - Appointment of secretary 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 15 August 2014
TM01 - Termination of appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 09 July 2013
AR01 - Annual Return 02 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AP01 - Appointment of director 16 October 2012
RESOLUTIONS - N/A 11 October 2012
CC04 - Statement of companies objects 11 October 2012
TM02 - Termination of appointment of secretary 10 October 2012
AP01 - Appointment of director 10 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 May 2011
MG01 - Particulars of a mortgage or charge 15 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 29 April 2009
395 - Particulars of a mortgage or charge 29 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 03 August 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 16 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 04 May 2001
363s - Annual Return 02 May 2000
395 - Particulars of a mortgage or charge 01 April 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 23 March 1999
MEM/ARTS - N/A 15 July 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 19 March 1998
395 - Particulars of a mortgage or charge 30 October 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 07 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 May 1994
AA - Annual Accounts 13 March 1994
MISC - Miscellaneous document 22 July 1993
CERTNM - Change of name certificate 01 July 1993
CERTNM - Change of name certificate 01 July 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 19 March 1993
RESOLUTIONS - N/A 13 January 1993
RESOLUTIONS - N/A 13 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1993
288 - N/A 18 October 1992
AA - Annual Accounts 18 October 1992
363s - Annual Return 12 October 1992
363a - Annual Return 08 October 1991
AA - Annual Accounts 12 September 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 04 January 1991
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 August 1987
287 - Change in situation or address of Registered Office 06 March 1987
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987
NEWINC - New incorporation documents 08 August 1985

Mortgages & Charges

Description Date Status Charge by
Legal assignment 14 October 2010 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 10 March 2010 Fully Satisfied

N/A

Debenture 19 January 2010 Fully Satisfied

N/A

All assets debenture 26 January 2009 Fully Satisfied

N/A

Debenture 30 March 2000 Fully Satisfied

N/A

First fixed and floating charge 29 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.