Company NameKentech Instruments Limited
Company StatusActive
Company Number01742794
CategoryPrivate Limited Company
Incorporation Date28 July 1983(40 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDr Anthony Keith Lawrence Dymoke-Bradshaw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address10 Badgers Wood
Farnham Common
Bucks
SL2 3HH
Director NameJonathan David Hares
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressIden House Bakers Lane
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0PY
Director NameMr Paul Antony Kellett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleScientific Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Horsecroft
Stanford In The Vale
Farringdon
Oxfordshire
SN7 8LL
Secretary NameJonathan David Hares
NationalityBritish
StatusCurrent
Appointed01 January 1996(12 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressIden House Bakers Lane
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0PY
Director NameMr John Paul Westlake
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1997)
RoleScientist
Correspondence AddressWinterbrook Close
Winterbrook
Wallingford
Oxfordshire
OX10 9EA
Secretary NameJonathan David Hares
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressWychgate 2 Bell Lane
Wheatley
Oxford
Oxfordshire
OX33 1XY
Secretary NameMrs Sandra Marie Spear
NationalityBritish
StatusResigned
Appointed16 October 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressHigh Level Fullers Road
Aston Upthorpe
Didcot
Oxfordshire
OX11 9EL

Contact

Websitekentech.co.uk

Location

Registered AddressOffice 6a 1st Floor
Popin Business Centre South Way
Wembley London
HA9 0HF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

34 at £1Dr Jonathan David Hares
34.00%
Ordinary
32 at £1Dr Anthony Lawrence Dymoke-bradshaw
32.00%
Ordinary
32 at £1Mr Paul Antony Kellett
32.00%
Ordinary
2 at £1Mr Steven Atkins
2.00%
Ordinary

Financials

Year2014
Net Worth£472,656
Cash£186,498
Current Liabilities£408,232

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

8 February 2018Delivered on: 16 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 July 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Dr Anthony Keith Lawrence Dymoke-Bradshaw on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Paul Antony Kellett on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Jonathan David Hares on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Jonathan David Hares on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Paul Antony Kellett on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Dr Anthony Keith Lawrence Dymoke-Bradshaw on 1 December 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Location of register of members (1 page)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 August 2003Registered office changed on 15/08/03 from: 114 nibthwaite road harrow middlesex HA1 1TG (1 page)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 December 1998Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 February 1998Return made up to 31/12/97; full list of members (5 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 May 1997Director resigned (1 page)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 July 1983Certificate of incorporation (1 page)