About

Registered Number: 03481411
Date of Incorporation: 16/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

 

Having been setup in 1997, Kentklean Ltd have registered office in West Sussex. The current directors of the company are listed as Dickenson, Michael Paul Bernard, Dickenson, Nicola, Clarke, Karen Jayne, Dickenson, Bernard Stanley, Dickenson, Jennifer Dorothy Weston at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENSON, Michael Paul Bernard 16 December 1997 - 1
DICKENSON, Nicola 10 March 2008 - 1
CLARKE, Karen Jayne 16 December 1997 29 February 2004 1
DICKENSON, Bernard Stanley 16 December 1997 10 March 2008 1
DICKENSON, Jennifer Dorothy Weston 16 December 1997 10 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
MR04 - N/A 09 July 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 02 January 2018
MR04 - N/A 30 November 2017
MR01 - N/A 23 October 2017
MR01 - N/A 16 October 2017
MR04 - N/A 21 July 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 04 January 2017
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 13 October 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AA - Annual Accounts 07 January 2014
MR01 - N/A 24 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 18 August 2010
AD01 - Change of registered office address 30 July 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 18 December 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 21 November 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 06 January 2004
363s - Annual Return 23 December 2002
AA - Annual Accounts 08 December 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 24 December 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
363s - Annual Return 10 December 1998
225 - Change of Accounting Reference Date 15 April 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2017 Fully Satisfied

N/A

A registered charge 16 October 2017 Fully Satisfied

N/A

A registered charge 16 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.