Dartford
DA1 5BU
Secretary Name | Maureen Elizabeth Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(6 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kpt House Sandpit Road Dartford DA1 5BU |
Director Name | Mr David John Guildford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2007(13 years after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kpt House Sandpit Road Dartford DA1 5BU |
Director Name | Mr Richard Mark Stone |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2007(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kpt House Sandpit Road Dartford DA1 5BU |
Director Name | Andrew Alfred Thomas Hickin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | Ombersley Bridge Barn Lane Woking Surrey GU21 1NL |
Secretary Name | Jayne Hickin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 55 Percheron Drive Woking Surrey GU21 2QY |
Director Name | Mr David John Guildford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 25 Forest Drive Farnborough Kent BR2 6EE |
Secretary Name | Anthony Richard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 77 Danson Lane Welling Kent DA16 2BQ |
Director Name | Anthony James Forward |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 21 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Pilgrims Way East Otford Sevenoaks Kent TN14 5SJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | kentplant.com |
---|---|
Telephone | 020 82933135 |
Telephone region | London |
Registered Address | Kpt House Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
150 at £1 | Msk Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £992,486 |
Cash | £344,706 |
Current Liabilities | £3,199,584 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
31 May 2018 | Delivered on: 7 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Beck & pollitzer engineering LTD, sandpit road, dartford (DA1 5BD). Also known as former transport yard, sandpit road, dartford, kent, DA1 5BD. Freehold. K266220. Outstanding |
---|---|
31 May 2018 | Delivered on: 7 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 May 1998 | Delivered on: 9 June 1998 Persons entitled: Barclays 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. Outstanding |
25 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Memorandum and Articles of Association (35 pages) |
15 April 2023 | Resolutions
|
21 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
13 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
13 April 2022 | Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to Kpt House Sandpit Road Dartford DA1 5BU on 13 April 2022 (1 page) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
22 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
25 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
4 March 2020 | Cessation of Stoneguild Holdings Limited as a person with significant control on 2 March 2020 (1 page) |
4 March 2020 | Notification of Stoneford Holdings Limited as a person with significant control on 2 March 2020 (2 pages) |
30 January 2020 | Secretary's details changed for Maureen Elizabeth Stone on 28 January 2020 (1 page) |
30 January 2020 | Director's details changed for Mr Anthony Richard Stone on 28 January 2020 (2 pages) |
30 January 2020 | Director's details changed for Mr David John Guildford on 28 January 2020 (2 pages) |
3 January 2020 | Cessation of Msk Holdings Limited as a person with significant control on 4 December 2019 (1 page) |
3 January 2020 | Notification of Stoneguild Holdings Limited as a person with significant control on 4 December 2019 (2 pages) |
3 January 2020 | Cessation of Anthony Richard Stone as a person with significant control on 4 December 2019 (1 page) |
3 January 2020 | Cessation of David John Guildford as a person with significant control on 4 December 2019 (1 page) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
7 June 2018 | Registration of charge 029175980003, created on 31 May 2018 (39 pages) |
7 June 2018 | Registration of charge 029175980002, created on 31 May 2018 (43 pages) |
23 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
2 February 2017 | Accounts for a small company made up to 31 March 2016 (10 pages) |
2 February 2017 | Accounts for a small company made up to 31 March 2016 (10 pages) |
11 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Change of name notice (2 pages) |
19 March 2013 | Company name changed kent plant and tools LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Change of name notice (2 pages) |
19 March 2013 | Company name changed kent plant and tools LIMITED\certificate issued on 19/03/13
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 August 2012 | Director's details changed for Richard Mark Stone on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Richard Mark Stone on 13 August 2012 (2 pages) |
25 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Richard Mark Stone on 11 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Richard Mark Stone on 11 April 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
2 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
1 April 2007 | Full accounts made up to 31 March 2006 (9 pages) |
1 April 2007 | Full accounts made up to 31 March 2006 (9 pages) |
10 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
11 January 2006 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
11 January 2006 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
6 October 2005 | Full accounts made up to 31 March 2004 (16 pages) |
6 October 2005 | Full accounts made up to 31 March 2004 (16 pages) |
23 May 2005 | Secretary's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Secretary's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Return made up to 11/04/05; full list of members
|
9 May 2005 | Return made up to 11/04/05; full list of members
|
24 September 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
24 September 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
28 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
28 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
9 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
27 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
27 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 August 2001 | Memorandum and Articles of Association (8 pages) |
8 August 2001 | Memorandum and Articles of Association (8 pages) |
2 July 2001 | Nc inc already adjusted 30/03/01 (1 page) |
2 July 2001 | Nc inc already adjusted 30/03/01 (1 page) |
2 July 2001 | Ad 30/03/01--------- £ si 50@1 (2 pages) |
2 July 2001 | Ad 30/03/01--------- £ si 50@1 (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
25 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 July 1998 | Return made up to 11/04/98; no change of members (4 pages) |
31 July 1998 | Return made up to 11/04/98; no change of members (4 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
22 January 1998 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
22 January 1998 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
22 November 1996 | Return made up to 11/04/96; full list of members
|
22 November 1996 | Return made up to 11/04/96; full list of members
|
21 August 1996 | Full accounts made up to 30 April 1996 (6 pages) |
21 August 1996 | Full accounts made up to 30 April 1996 (6 pages) |
13 November 1995 | Return made up to 11/04/95; full list of members (8 pages) |
13 November 1995 | Return made up to 11/04/95; full list of members (8 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
25 October 1995 | Ad 25/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 1995 | Ad 25/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 1995 | Compulsory strike-off action has been discontinued (1 page) |
24 October 1995 | Compulsory strike-off action has been discontinued (1 page) |
19 October 1995 | Full accounts made up to 30 April 1995 (6 pages) |
19 October 1995 | Full accounts made up to 30 April 1995 (6 pages) |
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
11 April 1994 | Incorporation (13 pages) |
11 April 1994 | Incorporation (13 pages) |