Company NameKentec Draughting Services Limited
DirectorJohn William Tomlin
Company StatusActive
Company Number02641479
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John William Tomlin
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(23 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleSenior Draughtsman
Country of ResidenceEngland
Correspondence Address12 Old Bexley Lane
Bexley
DA5 2BN
Secretary NameMrs Laura Ann Forest
StatusCurrent
Appointed25 January 2016(24 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address12 Old Bexley Lane
Bexley
DA5 2BN
Director NameMrs Margaret Ann Booker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 24 April 2000)
RoleCompany Director
Correspondence Address11 Lee Road
Snodland
Kent
ME6 5NN
Director NameMr John Charles William Booker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(1 year after company formation)
Appointment Duration22 years, 2 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lee Road
Snodland
Kent
ME6 5NN
Secretary NameMrs Sheila Cummings
NationalityBritish
StatusResigned
Appointed29 August 1992(1 year after company formation)
Appointment Duration22 years, 2 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chapel Lane
Hempstead
Gillingham
Kent
ME7 3TD
Director NameMr William Joseph Tomlin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sherwood Close
Kennington
Ashford
Kent
TN24 9PT
Secretary NameMr William Joseph Tomlin
StatusResigned
Appointed17 October 2014(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 2016)
RoleCompany Director
Correspondence Address11 Sherwood Close
Kennington
Ashford
Kent
TN24 9PT

Contact

Websitekentectoolhire.co.uk
Email address[email protected]
Telephone01732 357777
Telephone regionSevenoaks

Location

Registered Address12 Old Bexley Lane
Bexley
DA5 2BN
RegionSouth East
ConstituencyDartford
CountyKent
WardJoydens Wood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1John William Tomlin
60.00%
Ordinary
40 at £1William Joseph Tomlin
40.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months from now)

Charges

20 December 2021Delivered on: 22 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 August 1998Delivered on: 2 September 1998
Satisfied on: 13 November 2014
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 1 November 2016 (3 pages)
2 September 2016Termination of appointment of William Joseph Tomlin as a secretary on 28 August 2016 (1 page)
2 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 1 November 2015 (3 pages)
4 February 2016Termination of appointment of William Joseph Tomlin as a director on 25 January 2016 (1 page)
4 February 2016Appointment of Mrs Laura Ann Forest as a secretary on 25 January 2016 (2 pages)
24 September 2015Register inspection address has been changed from C/O King and Taylor Limited 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to Henwood House Henwood Ashford Kent TN24 8DH (1 page)
24 September 2015Registered office address changed from 10-12 High Street Snodland Kent ME6 5DF to Henwood House Henwood Ashford Kent TN24 8DH on 24 September 2015 (1 page)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(7 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 December 2014Accounts for a dormant company made up to 1 November 2014 (3 pages)
30 December 2014Accounts for a dormant company made up to 1 November 2014 (3 pages)
13 November 2014Satisfaction of charge 1 in full (1 page)
6 November 2014Appointment of Mr William Joseph Tomlin as a secretary on 17 October 2014 (2 pages)
6 November 2014Appointment of Mr William Joseph Tomlin as a director on 17 October 2014 (2 pages)
3 November 2014Termination of appointment of John Charles William Booker as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of John Charles William Booker as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Sheila Cummings as a secretary on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Sheila Cummings as a secretary on 1 November 2014 (1 page)
29 October 2014Appointment of Mr John William Tomlin as a director on 17 October 2014 (2 pages)
17 October 2014Current accounting period shortened from 31 March 2015 to 1 November 2014 (1 page)
17 October 2014Current accounting period shortened from 31 March 2015 to 1 November 2014 (1 page)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
7 November 2012Register(s) moved to registered inspection location (1 page)
7 November 2012Register inspection address has been changed (1 page)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 September 2009Return made up to 29/08/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 November 2008Return made up to 29/08/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 November 2007Return made up to 29/08/07; no change of members (6 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 September 2006Return made up to 29/08/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 October 2005Return made up to 29/08/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 October 2004Return made up to 29/08/04; full list of members (6 pages)
22 March 2004Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 September 2002Return made up to 29/08/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 September 2001Return made up to 29/08/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 October 2000Return made up to 29/08/00; full list of members (6 pages)
15 May 2000Director resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Return made up to 29/08/99; no change of members (4 pages)
1 April 1999Registered office changed on 01/04/99 from: 10-12 wrotham road gravesend kent DA11 ope (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 October 1998Return made up to 29/08/98; full list of members (6 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 August 1996Return made up to 29/08/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 September 1995Return made up to 29/08/95; full list of members (6 pages)