Company NameKent Powder Coating Limited
DirectorsRajbir Singh Manak and Hamanvir Singh Manak
Company StatusActive
Company Number05950095
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Rajbir Singh Manak
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House Gyproc Business Park
Church Manorway
Erith
Kent
DA8 1DE
Director NameMr Hamanvir Singh Manak
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roberts Mews
Orpington
Kent
BR6 0JP
Secretary NameMrs Tanya Maria Barrett
StatusCurrent
Appointed12 September 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address3 Roberts Mews
Orpington
Kent
BR6 0JP
Director NamePaul John Hodgson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68a Pearson Way
Questor
Dartford
Kent
DA1 1JN
Secretary NameMrs Margaret Joyce Hodgson
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary Pratling Street
Aylesford
Kent
ME20 7DQ
Director NameMrs Margaret Joyce Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 24 April 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Granary Pratling Street
Aylesford
Kent
ME20 7DQ

Contact

Websitekentpowdercoating.co.uk

Location

Registered Address2nd Floor (Right) Downe House
303 High Street
Orpington
Kent
BR6 0NN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Elena Hodgson
50.00%
Ordinary A
100 at £1Margaret Hodgson
50.00%
Ordinary

Financials

Year2014
Net Worth£307,940
Cash£256,797
Current Liabilities£163,464

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

14 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
25 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
3 August 2017Director's details changed for Mrs Margaret Joyce Hodgson on 3 August 2017 (2 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 200
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 February 2014Director's details changed for Mrs Margaret Joyce Hodgson on 3 February 2014 (2 pages)
3 February 2014Secretary's details changed for Mrs Margaret Joyce Hodgson on 3 February 2014 (1 page)
3 February 2014Director's details changed for Mrs Margaret Joyce Hodgson on 3 February 2014 (2 pages)
3 February 2014Secretary's details changed for Mrs Margaret Joyce Hodgson on 3 February 2014 (1 page)
29 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 March 2013Termination of appointment of Paul Hodgson as a director (1 page)
4 February 2013Director's details changed for Miss Margaret Joyce Smith on 24 January 2013 (2 pages)
4 February 2013Secretary's details changed for Margaret Joyce Smith on 24 January 2013 (1 page)
14 January 2013Appointment of Miss Margaret Joyce Smith as a director (2 pages)
1 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
1 November 2012Director's details changed for Paul John Hodgson on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Paul John Hodgson on 1 November 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 December 2011Secretary's details changed for Margaret Joyce Smith on 1 September 2011 (1 page)
2 December 2011Secretary's details changed for Margaret Joyce Smith on 1 September 2011 (1 page)
2 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
16 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 200
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 150
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 150
(3 pages)
15 December 2010Registered office address changed from Terrys Lodge Farm Terrys Lodge Road Wrotham Kent TN15 7EE on 15 December 2010 (1 page)
27 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 December 2008Registered office changed on 04/12/2008 from 5 white oak square, london road swanley kent BR8 7AG (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Return made up to 28/09/08; full list of members (3 pages)
17 October 2008Director's change of particulars / paul hodgson / 28/09/2008 (1 page)
30 October 2007Return made up to 28/09/07; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
10 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
28 September 2006Incorporation (17 pages)