Company NameG & G Kent Limited
DirectorsGregory Stuart Godden and Gail Godden
Company StatusActive - Proposal to Strike off
Company Number06281935
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 9 months ago)
Previous NameD-Tecta Fire 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 Gregory Stuart Godden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ragstone Court
Ditton
Aylesford
Kent
ME20 6AJ
Director NameMrs Gail Godden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ragstone Court Ditton
Aylesford
Kent
ME20 6AJ
Director NameEugene Morris
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Kingfisher Road
Larkfield
Maidstone
Kent
ME20 6RQ
Secretary NameMr Michael James Bannister
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakview Cottages Upper Green Road
Shipbourne
Tonbridge
Kent
TN11 9PQ

Contact

Websitewww.dtectafire.co.uk/
Telephone01634 735465
Telephone regionMedway

Location

Registered AddressBlack Barn Gay Dawn Farm
Valley Road
Fawkham
Kent
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Gail Godden
50.00%
Ordinary
1 at £1Gregory Stuart Godden
50.00%
Ordinary

Financials

Year2014
Net Worth£6,607
Cash£15,029
Current Liabilities£10,489

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due29 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return18 June 2022 (1 year, 9 months ago)
Next Return Due2 July 2023 (overdue)

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
26 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
15 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
6 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 November 2019 (5 pages)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 30 November 2018 (5 pages)
2 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 30 November 2017 (5 pages)
28 September 2018Registered office address changed from The Corner House, 2 High Street Aylesford Kent ME20 7BG to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 28 September 2018 (1 page)
6 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
23 November 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
24 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
24 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
20 July 2017Notification of Gail Godden as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
20 July 2017Notification of Gregory Stuart Godden as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Gregory Stuart Godden as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
20 July 2017Notification of Gail Godden as a person with significant control on 6 April 2016 (2 pages)
25 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(6 pages)
17 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(6 pages)
27 July 2016Previous accounting period shortened from 31 July 2016 to 30 November 2015 (1 page)
27 July 2016Previous accounting period shortened from 31 July 2016 to 30 November 2015 (1 page)
29 June 2016Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
29 June 2016Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
1 July 2015Appointment of Mrs Gail Godden as a director on 12 May 2015 (2 pages)
1 July 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 2
(3 pages)
1 July 2015Appointment of Mrs Gail Godden as a director on 12 May 2015 (2 pages)
1 July 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 2
(3 pages)
12 May 2015Company name changed d-tecta fire LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
12 May 2015Company name changed d-tecta fire LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 October 2012Termination of appointment of Michael Bannister as a secretary (1 page)
11 October 2012Termination of appointment of Michael Bannister as a secretary (1 page)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 June 2009Return made up to 18/06/09; full list of members (3 pages)
24 June 2009Return made up to 18/06/09; full list of members (3 pages)
23 June 2009Appointment terminated director eugene morris (1 page)
23 June 2009Appointment terminated director eugene morris (1 page)
29 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 September 2008Secretary's change of particulars / michael bannister / 03/09/2008 (1 page)
3 September 2008Secretary's change of particulars / michael bannister / 03/09/2008 (1 page)
14 July 2008Return made up to 18/06/08; full list of members (3 pages)
14 July 2008Return made up to 18/06/08; full list of members (3 pages)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
18 June 2007Incorporation (17 pages)
18 June 2007Incorporation (17 pages)