About

Registered Number: 06128916
Date of Incorporation: 27/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 74 College Road, Maidstone, Kent, ME15 6SL

 

Mid Kent Motorcycle Training Ltd was registered on 27 February 2007 and are based in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Chapman, Paul Martin, Young, Dale in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Paul Martin 27 February 2007 - 1
YOUNG, Dale 27 February 2007 16 January 2014 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 12 June 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 April 2014
TM01 - Termination of appointment of director 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
RESOLUTIONS - N/A 14 March 2007
225 - Change of Accounting Reference Date 14 March 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.