Detling
Maidstone
Kent
ME14 3HJ
Director Name | Mr Mark Kirby |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2005(2 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
Secretary Name | Kirsty Jenkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2005(2 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
Secretary Name | Mr Andrew Snelgrove |
---|---|
Status | Current |
Appointed | 08 March 2017(11 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 32 Victoria Gardens Biggin Hill Westerham Kent TN16 3DJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | kandnsurfacing.com |
---|---|
Telephone | 07 876440758 |
Telephone region | Mobile |
Registered Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Helen Neseyif 25.00% Ordinary |
---|---|
10 at £1 | Kirsty Jenkins 25.00% Ordinary |
10 at £1 | Mark Kirby 25.00% Ordinary |
10 at £1 | Nick Nemeer Neseyif 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,889,025 |
Cash | £1,404,700 |
Current Liabilities | £3,151,087 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
31 January 2012 | Delivered on: 6 February 2012 Satisfied on: 30 January 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
3 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
9 June 2017 | Confirmation statement made on 18 May 2017 with updates (10 pages) |
25 May 2017 | Secretary's details changed for Kirsty Jenkins on 6 April 2016 (1 page) |
25 May 2017 | Director's details changed for Mr Mark Kirby on 6 April 2016 (2 pages) |
8 March 2017 | Appointment of Mr Andrew Snelgrove as a secretary on 8 March 2017 (2 pages) |
8 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2014 | Director's details changed for Mr Nick Nemeer Neseyif on 1 July 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Nick Nemeer Neseyif on 1 July 2014 (2 pages) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 January 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
29 June 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
10 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
10 June 2009 | Secretary's change of particulars / kirsty kirby / 18/05/2008 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
29 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
21 November 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
7 June 2005 | Ad 20/05/05--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
24 May 2005 | New director appointed (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New secretary appointed (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New director appointed (1 page) |
18 May 2005 | Incorporation (13 pages) |