Company NameKentec Electronics Limited
Company StatusActive
Company Number01937570
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Previous NamesRenaissance Enterprises Limited and Kentec (Electronics) Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Secretary NameMrs Rie Schembri Ishita
StatusCurrent
Appointed21 December 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressUnit 25&26 Fawkes Avenue
Questor
Dartford
DA1 1JQ
Director NameMr Junichi Uozumi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed14 June 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 25&26 Fawkes Avenue
Questor
Dartford
DA1 1JQ
Director NameMr Kevin Swann
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 25&26 Fawkes Avenue
Questor
Dartford
DA1 1JQ
Director NameMr Hajime Hosoi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed10 June 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 25&26 Fawkes Avenue
Questor
Dartford
DA1 1JQ
Director NameMr Kenjiro Kasuya
Date of BirthMarch 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed10 June 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 25&26 Fawkes Avenue
Questor
Dartford
DA1 1JQ
Director NameMr Naohiro Niwa
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed07 June 2023(37 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25&26 Fawkes Avenue
Questor
Dartford
DA1 1JQ
Director NameMr Eiichi Goto
Date of BirthOctober 1964 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed07 June 2023(37 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressUnit 25&26 Fawkes Avenue
Questor
Dartford
DA1 1JQ
Secretary NameMr Naohiro Niwa
StatusCurrent
Appointed13 November 2023(38 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressUnit 25&26 Fawkes Avenue
Questor
Dartford
DA1 1JQ
Director NameRaymond King
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Forge Cottage Forge Lane
West Peckham
Maidstone
Kent
ME18 5JP
Director NameRobert Bryan Jefferys
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Peregrine Road
Kings Hill
West Malling
Kent
ME19 4PE
Secretary NamePamela Chamberlain
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressMarston Court Manor Road
Wallington
Surrey
SM6 0DW
Secretary NameRaymond King
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 1 month after company formation)
Appointment Duration22 years (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressOld Forge Cottage Forge Lane
West Peckham
Maidstone
Kent
ME18 5JP
Secretary NameSusan Hemmings
NationalityBritish
StatusResigned
Appointed25 July 2002(16 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2012)
RoleFinanie Manager
Correspondence Address31 Lime Court
Gillingham
Kent
ME8 0LP
Director NameMr Tomohiko Seki
Date of BirthApril 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2012(27 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25-27 Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
Director NameMr Toshio Saito
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2012(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2014)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressUnit 25-27 Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
Director NameAkio Yamagata
Date of BirthOctober 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed13 June 2014(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 June 2015)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressUnit 25-27 Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
Director NameKevin Robert Restell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(29 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25-27 Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
Secretary NameTomohiko Seki
NationalityBritish
StatusResigned
Appointed01 October 2014(29 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressUnit 25-27 Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
Director NameNaohiro Niwa
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 2015(29 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 June 2017)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressUnit 25-27 Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
Secretary NameRie Schembri Ishita
StatusResigned
Appointed15 June 2015(29 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2017)
RoleCompany Director
Correspondence AddressUnit 25-27 Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
Director NameMr Hajime Hosoi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed14 June 2017(31 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 25-27 Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
Director NameMr Tomoki Ikeda
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed14 June 2017(31 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 25&26 Fawkes Avenue
Questor
Dartford
DA1 1JQ
Director NameMr Tomohiko Seki
Date of BirthApril 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed14 June 2017(31 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 25&26 Fawkes Avenue
Questor
Dartford
DA1 1JQ
Director NameMr Patrick Agbakpe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed14 June 2017(31 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25&26 Fawkes Avenue
Questor
Dartford
DA1 1JQ
Secretary NameMrs Rie Buchan
StatusResigned
Appointed21 December 2017(32 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2023)
RoleCompany Director
Correspondence AddressUnit 25&26 Fawkes Avenue
Questor
Dartford
DA1 1JQ
Director NameMr Hiroshi Kamei
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed10 June 2021(35 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25&26 Fawkes Avenue
Questor
Dartford
DA1 1JQ

Contact

Websitekentec.co.uk
Email address[email protected]
Telephone01322 222121
Telephone regionDartford

Location

Registered AddressUnit 25&26 Fawkes Avenue
Questor
Dartford
DA1 1JQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London

Shareholders

18.6k at £1Hochiki Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£13,013,932
Gross Profit£6,399,848
Net Worth£1,975,212
Cash£417,543
Current Liabilities£2,301,728

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

14 October 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2000Delivered 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 1997Delivered 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

Filing History

15 June 2017Appointment of Mr Tomoki Ikeda as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mr Patrick Agbakpe as a director on 14 June 2017 (2 pages)
14 June 2017Termination of appointment of Naohiro Niwa as a director on 14 June 2017 (1 page)
14 June 2017Appointment of Mr Hajime Hosoi as a director on 14 June 2017 (2 pages)
14 June 2017Appointment of Mr Tomohiko Seki as a director on 14 June 2017 (2 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
29 March 2017Full accounts made up to 31 December 2016 (26 pages)
3 January 2017Termination of appointment of Robert Bryan Jefferys as a director on 31 December 2016 (1 page)
1 September 2016Full accounts made up to 31 December 2015 (31 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 18,600
(5 pages)
24 July 2015Appointment of Rie Schembri Ishita as a secretary on 15 June 2015 (2 pages)
24 July 2015Termination of appointment of Tomohiko Seki as a secretary on 15 June 2015 (1 page)
20 July 2015Termination of appointment of Akio Yamagata as a director on 15 June 2015 (1 page)
20 July 2015Appointment of Naohiro Niwa as a director on 15 June 2015 (2 pages)
17 July 2015Termination of appointment of Tomohiko Seki as a director on 15 June 2015 (1 page)
11 June 2015Auditor's resignation (1 page)
16 May 2015Full accounts made up to 31 December 2014 (23 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 18,600
(7 pages)
13 October 2014Termination of appointment of Raymond King as a director on 30 September 2014 (2 pages)
13 October 2014Termination of appointment of Raymond King as a secretary on 30 September 2014 (2 pages)
13 October 2014Appointment of Tomohiko Seki as a secretary on 1 October 2014 (3 pages)
13 October 2014Appointment of Kevin Robert Restell as a director on 1 October 2014 (3 pages)
13 October 2014Appointment of Tomohiko Seki as a secretary on 1 October 2014 (3 pages)
13 October 2014Appointment of Kevin Robert Restell as a director on 1 October 2014 (3 pages)
15 August 2014Full accounts made up to 31 December 2013 (23 pages)
25 July 2014Termination of appointment of Toshio Saito as a director on 13 June 2014 (2 pages)
25 July 2014Appointment of Akio Yamagata as a director on 13 June 2014 (3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 18,600
(7 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
9 July 2013Registered office address changed from Unit 25 Dartford Trade Park Powder Mill Lane Dartford Kent DA1 1JQ on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Unit 25 Dartford Trade Park Powder Mill Lane Dartford Kent DA1 1JQ on 9 July 2013 (2 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
16 October 2012Appointment of Tomohiko Seki as a director (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
11 October 2012Statement of company's objects (2 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 05/10/2012
(12 pages)
10 October 2012Appointment of Mr Toshio Saito as a director (3 pages)
10 October 2012Termination of appointment of Susan Hemmings as a secretary (2 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 September 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
5 May 2010Director's details changed for Raymond King on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Raymond King on 1 October 2009 (1 page)
5 May 2010Secretary's details changed for Raymond King on 1 October 2009 (1 page)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Raymond King on 1 October 2009 (2 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 September 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
29 April 2009Return made up to 26/04/09; full list of members (4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 October 2008Return made up to 26/04/08; full list of members (4 pages)
1 October 2008Full accounts made up to 31 December 2007 (10 pages)
18 June 2007Full accounts made up to 31 December 2006 (10 pages)
9 May 2007Return made up to 26/04/07; full list of members (3 pages)
15 June 2006Full accounts made up to 31 December 2005 (9 pages)
10 May 2006Return made up to 26/04/06; full list of members (3 pages)
29 June 2005Full accounts made up to 31 December 2004 (9 pages)
3 May 2005Return made up to 26/04/05; full list of members (3 pages)
9 September 2004Full accounts made up to 31 December 2003 (9 pages)
7 July 2004Return made up to 26/04/04; full list of members (7 pages)
27 June 2003Full accounts made up to 31 December 2002 (9 pages)
15 May 2003Return made up to 26/04/03; full list of members (7 pages)
3 August 2002New secretary appointed (2 pages)
5 July 2002Return made up to 26/04/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Full accounts made up to 31 December 2000 (9 pages)
4 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Return made up to 26/04/00; full list of members (6 pages)
1 April 2000Particulars of mortgage/charge (8 pages)
23 March 2000Full accounts made up to 31 December 1999 (9 pages)
19 May 1999Return made up to 26/04/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 July 1998Memorandum and Articles of Association (5 pages)
22 April 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/98
(4 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
27 May 1997Return made up to 26/04/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 May 1996Return made up to 26/04/96; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)