About

Registered Number: 02227379
Date of Incorporation: 07/03/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: 6 Heathside Avenue, Coxheath, Maidstone, Kent, ME17 4QD,

 

Based in Maidstone, Sentinel Construction Services Ltd was registered on 07 March 1988, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This company has 5 directors listed as Pratley, Pamela Ann, Pratley, Mark James, Campbell, Alison Mary, Morrison, David Wilson, Thiel, Julian Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATLEY, Mark James 11 March 2002 - 1
THIEL, Julian Anthony N/A 11 March 2002 1
Secretary Name Appointed Resigned Total Appointments
PRATLEY, Pamela Ann 11 March 2002 - 1
CAMPBELL, Alison Mary 16 October 1992 31 March 1997 1
MORRISON, David Wilson N/A 16 October 1992 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 07 September 2019
AD01 - Change of registered office address 07 September 2019
AA - Annual Accounts 28 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2018
AD01 - Change of registered office address 25 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2018
CS01 - N/A 15 September 2018
AD04 - Change of location of company records to the registered office 23 January 2018
AD04 - Change of location of company records to the registered office 23 January 2018
AD01 - Change of registered office address 23 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 13 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2015
CH03 - Change of particulars for secretary 13 September 2015
CH01 - Change of particulars for director 13 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 14 November 2011
AD01 - Change of registered office address 19 October 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 28 September 2010
AD01 - Change of registered office address 28 September 2010
AD01 - Change of registered office address 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 28 September 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 17 October 2006
287 - Change in situation or address of Registered Office 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 01 September 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 08 October 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 04 September 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 29 August 2002
287 - Change in situation or address of Registered Office 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 12 June 2001
CERTNM - Change of name certificate 22 February 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 02 October 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 04 August 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 29 August 1996
287 - Change in situation or address of Registered Office 19 February 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 05 September 1994
AA - Annual Accounts 05 September 1994
AA - Annual Accounts 26 February 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 09 February 1993
287 - Change in situation or address of Registered Office 19 November 1992
288 - N/A 03 November 1992
363s - Annual Return 23 September 1992
AA - Annual Accounts 31 March 1992
363a - Annual Return 14 October 1991
RESOLUTIONS - N/A 10 May 1991
RESOLUTIONS - N/A 10 May 1991
RESOLUTIONS - N/A 10 May 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 08 May 1991
363 - Annual Return 04 July 1990
363(C) - N/A 22 March 1990
AA - Annual Accounts 22 March 1990
287 - Change in situation or address of Registered Office 22 March 1990
288 - N/A 22 March 1990
CERTNM - Change of name certificate 11 May 1988
288 - N/A 04 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1988
288 - N/A 15 April 1988
288 - N/A 15 April 1988
287 - Change in situation or address of Registered Office 15 April 1988
NEWINC - New incorporation documents 07 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.