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.
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 |
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 |
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 |