Company NameKent M & E Contracts Limited
DirectorsNeil Raymond Worton and Stefan Hughes
Company StatusActive
Company Number03048470
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Raymond Worton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(12 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleElectrical Contractors
Country of ResidenceEngland
Correspondence AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Director NameMr Stefan Hughes
Date of BirthJuly 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Secretary NameMr Neil Worton
StatusCurrent
Appointed01 November 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Director NameRoy William Sharpe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleElectrician
Correspondence Address113 Chislehurst Road
Orpington
Kent
BR6 0DL
Director NameMr James Stephen Hughes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Secretary NameRoy William Sharpe
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleElectrician
Correspondence Address113 Chislehurst Road
Orpington
Kent
BR6 0DL
Secretary NameDenise Michelle Hughes
NationalityBritish
StatusResigned
Appointed31 January 2004(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 April 2011)
RoleCompany Director
Correspondence Address4 Melbourne Close
Orpington
Kent
BR6 0BJ
Secretary NameJames Stephen Hughes
NationalityBritish
StatusResigned
Appointed15 April 2011(15 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitekentmecontracts.co.uk
Telephone01322 667711
Telephone regionDartford

Location

Registered AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

75 at £1James Hughes
75.00%
Ordinary
25 at £1Denise Hughes
25.00%
Ordinary

Financials

Year2014
Net Worth£61,016
Cash£28,079
Current Liabilities£228,822

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 Return22 April 2024 (2 weeks ago)
Next Return Due6 May 2025 (12 months from now)

Charges

3 June 2015Delivered on: 9 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
25 April 2017Director's details changed for Mr James Stephen Hughes on 21 April 2017 (2 pages)
25 April 2017Secretary's details changed for James Stephen Hughes on 21 April 2017 (1 page)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Director's details changed for Neil Raymond Worton on 21 April 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 June 2015Registration of charge 030484700001, created on 3 June 2015 (8 pages)
9 June 2015Registration of charge 030484700001, created on 3 June 2015 (8 pages)
23 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 May 2014Director's details changed for Neil Raymond Worton on 22 April 2013 (2 pages)
2 May 2014Director's details changed for James Hughes on 22 April 2013 (2 pages)
2 May 2014Registered office address changed from Abacus House 70-72 High Street Bexley Kent DA5 1AJ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Abacus House 70-72 High Street Bexley Kent DA5 1AJ on 2 May 2014 (1 page)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (15 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (14 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 May 2011Annual return made up to 21 April 2011. List of shareholders has changed (14 pages)
6 May 2011Appointment of James Stephen Hughes as a secretary (3 pages)
6 May 2011Termination of appointment of Denise Hughes as a secretary (2 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 May 2010Annual return made up to 21 April 2010 (14 pages)
10 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 May 2009Return made up to 21/04/09; full list of members (6 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 May 2008Return made up to 21/04/08; no change of members (7 pages)
9 April 2008Director appointed neil raymond worton (1 page)
30 December 2007Amended accounts made up to 30 April 2007 (10 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 May 2007Return made up to 21/04/07; no change of members (6 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 April 2006Return made up to 21/04/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 April 2005Return made up to 21/04/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 March 2005Auditor's resignation (1 page)
21 June 2004Return made up to 21/04/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 February 2004Secretary resigned;director resigned (1 page)
7 February 2004New secretary appointed (2 pages)
27 April 2003Return made up to 21/04/03; full list of members (8 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 April 2002Return made up to 21/04/02; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
25 April 2001Return made up to 21/04/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
2 May 2000Return made up to 21/04/00; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 April 1999Return made up to 21/04/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 April 1998Return made up to 21/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
28 April 1997Return made up to 21/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
11 June 1996Registered office changed on 11/06/96 from: 16 berkeley avenue bexleyheath kent DA7 4UA (1 page)
13 April 1996Return made up to 21/04/96; full list of members (6 pages)
26 May 1995Ad 01/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
26 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Incorporation (36 pages)