Questor
Dartford
DA1 1JQ
Director Name | Mr Junichi Uozumi |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 June 2018(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 25&26 Fawkes Avenue Questor Dartford DA1 1JQ |
Director Name | Mr Kevin Swann |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 25&26 Fawkes Avenue Questor Dartford DA1 1JQ |
Director Name | Mr Hajime Hosoi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 10 June 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 25&26 Fawkes Avenue Questor Dartford DA1 1JQ |
Director Name | Mr Kenjiro Kasuya |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 10 June 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 25&26 Fawkes Avenue Questor Dartford DA1 1JQ |
Director Name | Mr Naohiro Niwa |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 07 June 2023(37 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25&26 Fawkes Avenue Questor Dartford DA1 1JQ |
Director Name | Mr Eiichi Goto |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 07 June 2023(37 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | Unit 25&26 Fawkes Avenue Questor Dartford DA1 1JQ |
Secretary Name | Mr Naohiro Niwa |
---|---|
Status | Current |
Appointed | 13 November 2023(38 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 25&26 Fawkes Avenue Questor Dartford DA1 1JQ |
Director Name | Raymond King |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Forge Cottage Forge Lane West Peckham Maidstone Kent ME18 5JP |
Director Name | Robert Bryan Jefferys |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Peregrine Road Kings Hill West Malling Kent ME19 4PE |
Secretary Name | Pamela Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Marston Court Manor Road Wallington Surrey SM6 0DW |
Secretary Name | Raymond King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Old Forge Cottage Forge Lane West Peckham Maidstone Kent ME18 5JP |
Secretary Name | Susan Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 October 2012) |
Role | Finanie Manager |
Correspondence Address | 31 Lime Court Gillingham Kent ME8 0LP |
Director Name | Mr Tomohiko Seki |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2012(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25-27 Fawkes Avenue Questor Dartford Kent DA1 1JQ |
Director Name | Mr Toshio Saito |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2012(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2014) |
Role | Managing Director |
Country of Residence | Japan |
Correspondence Address | Unit 25-27 Fawkes Avenue Questor Dartford Kent DA1 1JQ |
Director Name | Akio Yamagata |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 June 2014(28 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2015) |
Role | Managing Director |
Country of Residence | Japan |
Correspondence Address | Unit 25-27 Fawkes Avenue Questor Dartford Kent DA1 1JQ |
Director Name | Kevin Robert Restell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25-27 Fawkes Avenue Questor Dartford Kent DA1 1JQ |
Secretary Name | Tomohiko Seki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(29 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | Unit 25-27 Fawkes Avenue Questor Dartford Kent DA1 1JQ |
Director Name | Naohiro Niwa |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 June 2015(29 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2017) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | Unit 25-27 Fawkes Avenue Questor Dartford Kent DA1 1JQ |
Secretary Name | Rie Schembri Ishita |
---|---|
Status | Resigned |
Appointed | 15 June 2015(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | Unit 25-27 Fawkes Avenue Questor Dartford Kent DA1 1JQ |
Director Name | Mr Hajime Hosoi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 June 2017(31 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 25-27 Fawkes Avenue Questor Dartford Kent DA1 1JQ |
Director Name | Mr Tomoki Ikeda |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 June 2017(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 June 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 25&26 Fawkes Avenue Questor Dartford DA1 1JQ |
Director Name | Mr Tomohiko Seki |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 June 2017(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 25&26 Fawkes Avenue Questor Dartford DA1 1JQ |
Director Name | Mr Patrick Agbakpe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 June 2017(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 25&26 Fawkes Avenue Questor Dartford DA1 1JQ |
Secretary Name | Mrs Rie Buchan |
---|---|
Status | Resigned |
Appointed | 21 December 2017(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 November 2023) |
Role | Company Director |
Correspondence Address | Unit 25&26 Fawkes Avenue Questor Dartford DA1 1JQ |
Director Name | Mr Hiroshi Kamei |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 June 2021(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 25&26 Fawkes Avenue Questor Dartford DA1 1JQ |
Website | kentec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 222121 |
Telephone region | Dartford |
Registered Address | Unit 25&26 Fawkes Avenue Questor Dartford DA1 1JQ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
18.6k at £1 | Hochiki Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,013,932 |
Gross Profit | £6,399,848 |
Net Worth | £1,975,212 |
Cash | £417,543 |
Current Liabilities | £2,301,728 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
14 October 2010 | Delivered on: 15 October 2010 Satisfied on: 27 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
---|---|
10 March 2010 | Delivered on: 13 March 2010 Satisfied on: 11 October 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Fully Satisfied |
19 January 2010 | Delivered on: 20 January 2010 Satisfied on: 4 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 January 2009 | Delivered on: 29 January 2009 Satisfied on: 24 February 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 March 2000 | Delivered on: 1 April 2000 Satisfied on: 24 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 1997 | Delivered on: 30 October 1997 Satisfied on: 23 October 2001 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed charge on all our book and other debts present and future as are not sold to and bought by alex lawrie receivables financing limited under an agreement.by way of floating charge on all proceeds of our book debts present and future with the payment to alex lawrie receivables limited of all or any sum due or owing to the above under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument. Fully Satisfied |
15 June 2017 | Appointment of Mr Tomoki Ikeda as a director on 14 June 2017 (2 pages) |
---|---|
15 June 2017 | Appointment of Mr Patrick Agbakpe as a director on 14 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Naohiro Niwa as a director on 14 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Hajime Hosoi as a director on 14 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Tomohiko Seki as a director on 14 June 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 January 2017 | Termination of appointment of Robert Bryan Jefferys as a director on 31 December 2016 (1 page) |
1 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 July 2015 | Appointment of Rie Schembri Ishita as a secretary on 15 June 2015 (2 pages) |
24 July 2015 | Termination of appointment of Tomohiko Seki as a secretary on 15 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Akio Yamagata as a director on 15 June 2015 (1 page) |
20 July 2015 | Appointment of Naohiro Niwa as a director on 15 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Tomohiko Seki as a director on 15 June 2015 (1 page) |
11 June 2015 | Auditor's resignation (1 page) |
16 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 October 2014 | Termination of appointment of Raymond King as a director on 30 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Raymond King as a secretary on 30 September 2014 (2 pages) |
13 October 2014 | Appointment of Tomohiko Seki as a secretary on 1 October 2014 (3 pages) |
13 October 2014 | Appointment of Kevin Robert Restell as a director on 1 October 2014 (3 pages) |
13 October 2014 | Appointment of Tomohiko Seki as a secretary on 1 October 2014 (3 pages) |
13 October 2014 | Appointment of Kevin Robert Restell as a director on 1 October 2014 (3 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 July 2014 | Termination of appointment of Toshio Saito as a director on 13 June 2014 (2 pages) |
25 July 2014 | Appointment of Akio Yamagata as a director on 13 June 2014 (3 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
9 July 2013 | Registered office address changed from Unit 25 Dartford Trade Park Powder Mill Lane Dartford Kent DA1 1JQ on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from Unit 25 Dartford Trade Park Powder Mill Lane Dartford Kent DA1 1JQ on 9 July 2013 (2 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
16 October 2012 | Appointment of Tomohiko Seki as a director (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
11 October 2012 | Statement of company's objects (2 pages) |
11 October 2012 | Resolutions
|
10 October 2012 | Appointment of Mr Toshio Saito as a director (3 pages) |
10 October 2012 | Termination of appointment of Susan Hemmings as a secretary (2 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 September 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
5 May 2010 | Director's details changed for Raymond King on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Raymond King on 1 October 2009 (1 page) |
5 May 2010 | Secretary's details changed for Raymond King on 1 October 2009 (1 page) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Raymond King on 1 October 2009 (2 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 September 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 October 2008 | Return made up to 26/04/08; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 July 2004 | Return made up to 26/04/04; full list of members (7 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
3 August 2002 | New secretary appointed (2 pages) |
5 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 May 2001 | Return made up to 26/04/01; full list of members
|
2 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
1 April 2000 | Particulars of mortgage/charge (8 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
15 July 1998 | Memorandum and Articles of Association (5 pages) |
22 April 1998 | Return made up to 26/04/98; no change of members
|
19 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |