About

Registered Number: 02627073
Date of Incorporation: 05/07/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 19/21 Swan Street, West Malling, Kent, ME19 6JU

 

Founded in 1991, Sentinel Lightning Protection & Earthing Ltd have registered office in West Malling, Kent, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPLIN, William 07 January 1993 02 April 1995 1
DUTCZAK, Michael Walter 01 December 1993 28 March 1994 1
SMITH, Gary N/A 03 April 1995 1
WESTBURY, Ivan Charles 17 July 2002 12 April 2012 1
Secretary Name Appointed Resigned Total Appointments
WESTBURY, Susan 12 November 2007 12 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 16 June 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 23 July 2015
AD01 - Change of registered office address 29 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 18 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 18 July 2013
AA01 - Change of accounting reference date 04 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 23 August 2012
SH01 - Return of Allotment of shares 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
SH01 - Return of Allotment of shares 23 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 07 January 2011
MG01 - Particulars of a mortgage or charge 25 August 2010
AR01 - Annual Return 21 July 2010
AAMD - Amended Accounts 08 June 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 14 October 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 04 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
RESOLUTIONS - N/A 27 May 2008
RESOLUTIONS - N/A 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 May 2008
395 - Particulars of a mortgage or charge 24 May 2008
395 - Particulars of a mortgage or charge 15 May 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 22 August 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 06 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
363s - Annual Return 11 July 2002
AUD - Auditor's letter of resignation 02 June 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
287 - Change in situation or address of Registered Office 09 October 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 12 August 1997
AUD - Auditor's letter of resignation 23 April 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 14 August 1996
288 - N/A 09 August 1995
288 - N/A 09 August 1995
AA - Annual Accounts 09 August 1995
363s - Annual Return 17 July 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 13 January 1995
RESOLUTIONS - N/A 04 January 1995
169 - Return by a company purchasing its own shares 04 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1994
288 - N/A 15 April 1994
CERTNM - Change of name certificate 04 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1994
288 - N/A 05 January 1994
AA - Annual Accounts 19 December 1993
CERTNM - Change of name certificate 10 December 1993
363x - Annual Return 30 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
395 - Particulars of a mortgage or charge 10 March 1993
AA - Annual Accounts 28 January 1993
363x - Annual Return 15 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1992
RESOLUTIONS - N/A 16 September 1991
RESOLUTIONS - N/A 16 September 1991
RESOLUTIONS - N/A 16 September 1991
123 - Notice of increase in nominal capital 16 September 1991
288 - N/A 05 September 1991
288 - N/A 05 September 1991
RESOLUTIONS - N/A 19 August 1991
CERTNM - Change of name certificate 26 July 1991
287 - Change in situation or address of Registered Office 18 July 1991
NEWINC - New incorporation documents 05 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2010 Fully Satisfied

N/A

Debenture 23 May 2008 Fully Satisfied

N/A

Debenture 12 May 2008 Fully Satisfied

N/A

Mortgage debenture 08 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.