Company NameKentex Building Services Limited
Company StatusActive
Company Number03480902
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giuseppe Marinaro
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
Director NameMr Martin Gasson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
Director NameMr Pasquale Anthony Marinaro
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
Director NameMrs Tina Marinaro
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
Director NameMr Christopher Michael Coles
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
Secretary NameMr Christopher Michael Coles
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
Director NameTimothy Raymond Rees
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address6 Rowntree Road
Twickenham
Middlesex
TW2 6RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekentex-group.com
Email address[email protected]
Telephone01483 712660
Telephone regionGuildford

Location

Registered AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

124 at £1Kentex Group LTD
99.20%
Ordinary
1 at £1G. Marinaro
0.80%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

16 November 1998Delivered on: 24 November 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

23 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 125
(3 pages)
2 December 2015Full accounts made up to 30 June 2015 (10 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 125
(3 pages)
21 October 2014Accounts for a small company made up to 30 June 2014 (5 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 125
(3 pages)
16 October 2013Accounts for a small company made up to 30 June 2013 (5 pages)
10 April 2013Termination of appointment of Christopher Coles as a director (2 pages)
10 April 2013Termination of appointment of Christopher Coles as a secretary (2 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
4 December 2012Full accounts made up to 30 June 2012 (11 pages)
13 March 2012Full accounts made up to 30 June 2011 (11 pages)
23 December 2011Director's details changed for Mr Christopher Michael Coles on 30 September 2011 (2 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
23 December 2011Secretary's details changed for Mr Christopher Michael Coles on 30 September 2011 (1 page)
4 January 2011Full accounts made up to 30 June 2010 (11 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Christopher Michael Coles on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Giuseppe Marinaro on 14 December 2009 (2 pages)
11 November 2009Full accounts made up to 30 June 2009 (11 pages)
26 February 2009Return made up to 15/12/08; full list of members (4 pages)
10 December 2008Full accounts made up to 30 June 2008 (10 pages)
3 January 2008Return made up to 15/12/07; full list of members (3 pages)
28 October 2007Full accounts made up to 30 June 2007 (11 pages)
20 December 2006Full accounts made up to 30 June 2006 (11 pages)
19 December 2006Return made up to 15/12/06; full list of members (3 pages)
22 February 2006Return made up to 15/12/05; full list of members (3 pages)
12 January 2006Full accounts made up to 30 June 2005 (11 pages)
10 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
15 December 2004Return made up to 15/12/04; full list of members (7 pages)
15 September 2004Full accounts made up to 31 March 2004 (11 pages)
8 December 2003Return made up to 15/12/03; full list of members (7 pages)
25 September 2003Full accounts made up to 31 March 2003 (12 pages)
25 June 2003Director resigned (1 page)
6 March 2003Return made up to 15/12/02; full list of members (7 pages)
12 November 2002Full accounts made up to 31 March 2002 (12 pages)
29 January 2002Amended full accounts made up to 31 March 2001 (10 pages)
4 January 2002Return made up to 15/12/01; full list of members (7 pages)
23 August 2001Full accounts made up to 31 March 2001 (10 pages)
2 January 2001Return made up to 15/12/00; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 December 1999Return made up to 15/12/99; full list of members (7 pages)
26 November 1999Ad 30/04/99--------- £ si 123@1=123 £ ic 2/125 (2 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 December 1998Return made up to 15/12/98; full list of members (6 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
14 May 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 March 1998New director appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998New secretary appointed;new director appointed (2 pages)
15 December 1997Incorporation (17 pages)