Little Waltham
Chelmsford
Essex
CM3 3NU
Director Name | Mr Wayne John Taylor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(39 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 10 August 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lucknow Pescot Avenue New Barn Longfield Kent DA3 7NA |
Secretary Name | Mr Wayne John Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(39 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 10 August 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lucknow Pescot Avenue New Barn Longfield Kent DA3 7NA |
Director Name | Mr Brinley Ronald Hobbs |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 38 North Road Cliffe Rochester Kent ME3 7UH |
Director Name | Mr Eric Henry Hughes |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 November 1998) |
Role | Estimator |
Correspondence Address | 37 Harisham Road Gravesend Kent |
Director Name | Mr John Elliot Taylor |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | Autumn Chance Woodlands Close Fawkham Avenue Longfield Kent DA3 7HA |
Secretary Name | Mr Eric Henry Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 37 Harisham Road Gravesend Kent |
Secretary Name | Mr John Elliot Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | Autumn Chance Woodlands Close Fawkham Avenue Longfield Kent DA3 7HA |
Website | nksb.co.uk |
---|
Registered Address | 10 Harmer Street Gravesend Kent DA12 2AX |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | North Kent Shot Blasting Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,989 |
Cash | £1,568 |
Current Liabilities | £24,625 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 April 1991 | Delivered on: 9 May 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of land at 1-7 grove road northfleet gravesham kent the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
25 April 1990 | Delivered on: 27 April 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-7 grove road, northfleet, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 April 1990 | Delivered on: 27 April 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from north kent shotblasting company limited to the chargee on any account whatsoever. Particulars: 1-7 grove road, northfleet, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1989 | Delivered on: 22 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the north kent shotblasting company limited to the chargee on any account whatsoever. Particulars: 1-7 grove road northfleet kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 December 1972 | Delivered on: 3 January 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital. Ple, see doc 28 for details. Outstanding |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
31 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Registered office address changed from 109 Dorchester Avenue Palmers Green London N13 5DY on 17 October 2013 (2 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Director's details changed for Mr Wayne . Taylor on 31 January 2011 (3 pages) |
15 June 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Director's details changed for Mr Keith Raymond Otter on 31 January 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mr Wayne Taylor on 31 January 2011 (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 May 2010 | Annual return made up to 31 January 2010 (10 pages) |
3 December 2009 | Registered office address changed from 24a Aldermans Hill Palers Green London N13 4PN on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 24a Aldermans Hill Palers Green London N13 4PN on 3 December 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
11 December 2008 | Return made up to 31/01/08; full list of members (5 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from grove road northfleet kent DA11 9AX (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
29 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
19 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
31 July 2002 | Return made up to 31/01/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Secretary resigned;director resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2000 | Return made up to 31/01/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 June 1999 | Return made up to 31/01/99; full list of members
|
24 March 1999 | New secretary appointed (2 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 July 1997 | Return made up to 31/01/97; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |