Company NameKentex Electric (Southern) Limited
Company StatusActive
Company Number03524895
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Previous NameKentex Holdings Limited

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
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Bromley
BR1 2EB
Director NameMrs Tina Marinaro
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Bromley
BR1 2EB
Secretary NameMr Giuseppe Marinaro
NationalityBritish
StatusCurrent
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Bromley
BR1 2EB
Director NameMr Pasquale Anthony Marinaro
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(4 years after company formation)
Appointment Duration22 years
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Bromley
BR1 2EB
Director NameMr Martin Gasson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(6 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Bromley
BR1 2EB
Director NameMr David Wallington
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Bromley
BR1 2EB
Director NameMr Gary Williams
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Bromley
BR1 2EB
Director NameMr Timothy Raymond Rees
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Green Lane
Shepperton
Middlesex
TW17 8DS
Director NameMr Christopher Michael Coles
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Poulters Wood
Ravensbourne Park
Keston
Kent
BR2 6JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1998(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
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1G. Marinaro
50.00%
Ordinary
1 at £1Kentex Group LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,073,601
Cash£722,624
Current Liabilities£3,319,084

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

27 February 2007Delivered on: 3 March 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
16 November 1998Delivered on: 24 November 1998
Satisfied on: 9 March 2007
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.
Fully Satisfied

Filing History

27 March 2017Director's details changed for Mr Giuseppe Marinaro on 13 April 2016 (2 pages)
23 March 2017Director's details changed for Tina Marinaro on 13 April 2016 (2 pages)
23 March 2017Accounts for a medium company made up to 30 June 2016 (24 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Director's details changed for Mr Giuseppe Marinaro on 13 April 2016 (2 pages)
23 March 2017Secretary's details changed for Mr Giuseppe Marinaro on 13 April 2016 (1 page)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(7 pages)
2 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(7 pages)
21 October 2014Accounts for a small company made up to 30 June 2014 (8 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(7 pages)
16 October 2013Full accounts made up to 30 June 2013 (13 pages)
10 April 2013Termination of appointment of Christopher Coles as a director (2 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
26 November 2012Full accounts made up to 30 June 2012 (15 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
13 March 2012Full accounts made up to 30 June 2011 (19 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
15 October 2010Full accounts made up to 30 June 2010 (19 pages)
23 March 2010Director's details changed for Pasquale Marinaro on 9 March 2010 (2 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Tina Marinaro on 9 March 2010 (2 pages)
23 March 2010Director's details changed for Pasquale Marinaro on 9 March 2010 (2 pages)
23 March 2010Director's details changed for Martin Gasson on 9 March 2010 (2 pages)
23 March 2010Director's details changed for Martin Gasson on 9 March 2010 (2 pages)
23 March 2010Director's details changed for Tina Marinaro on 9 March 2010 (2 pages)
11 November 2009Full accounts made up to 30 June 2009 (19 pages)
16 March 2009Return made up to 10/03/09; full list of members (5 pages)
18 December 2008Full accounts made up to 30 June 2008 (19 pages)
30 April 2008Return made up to 10/03/08; full list of members (5 pages)
18 October 2007Full accounts made up to 30 June 2007 (19 pages)
14 March 2007Return made up to 10/03/07; full list of members (3 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Particulars of mortgage/charge (3 pages)
20 December 2006Full accounts made up to 30 June 2006 (19 pages)
13 March 2006Return made up to 10/03/06; full list of members (3 pages)
21 December 2005Full accounts made up to 30 June 2005 (18 pages)
28 June 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
3 March 2005Return made up to 10/03/05; full list of members (8 pages)
31 January 2005New director appointed (2 pages)
15 September 2004Full accounts made up to 31 March 2004 (12 pages)
6 September 2004New director appointed (2 pages)
2 March 2004Return made up to 10/03/04; full list of members (7 pages)
25 September 2003Full accounts made up to 31 March 2003 (13 pages)
25 June 2003Director resigned (1 page)
6 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2002Full accounts made up to 31 March 2002 (13 pages)
9 July 2002New director appointed (2 pages)
5 March 2002Return made up to 10/03/02; full list of members (7 pages)
23 August 2001Full accounts made up to 31 March 2001 (12 pages)
5 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 April 1999Return made up to 10/03/99; full list of members (5 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
6 April 1998Company name changed kentex holdings LIMITED\certificate issued on 07/04/98 (3 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
10 March 1998Incorporation (17 pages)