UKBizDB.co.uk

BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Support Kent Community Interest Company. The company was founded 29 years ago and was given the registration number 03000723. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY
Company Number:03000723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 December 1994
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunfield House, Tonbridge Road, Ightham, TN15 9AR

Director27 November 2002Active
4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director13 September 2011Active
4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director13 September 2011Active
Poplar Hall, Head Hill Road, Goodnestone Faversham, ME13 9BU

Director23 October 2002Active
21 Woodside, Gillingham, ME8 0PQ

Director08 January 2009Active
Kyalami White Post Lane, Meopham, Gravesend, DA13 0TJ

Secretary12 January 1995Active
Hilldene, 8 Rectory Lane, Barham, CT4 6PE

Secretary04 June 2001Active
45 Glenwood Close, Hempstead, Gillingham, ME7 3RP

Secretary21 June 1995Active
23 Bushey Hill Road, Camberwell, London, SE5 8QF

Secretary29 December 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 December 1994Active
Foord Annexe, High Street, Rochester, United Kingdom, ME1 1EW

Director13 September 2011Active
Newberry 24 Coleford Bridge Road, Mytchett, GU16 6DZ

Director20 March 2001Active
5 King Edward Avenue, Worthing, BN14 8DB

Director20 February 2001Active
Homeside 7 Church Road, Oare, Faversham, ME13 0QA

Director29 April 2003Active
6 Grand Court, Grand Parade, Littlestone, TN28 8NT

Director20 February 2001Active
6 Grand Court, Grand Parade, Littlestone, TN28 8NT

Director13 December 1995Active
Ringle Crouch, Crouch Lane, Sandhurst, Cranbrook, TN18 5PA

Director12 January 1995Active
1 Mayton Cottages, Heel Lane Broad Oak, Canterbury, CT2 0QL

Director20 March 2001Active
Hightrees, Kemsing Road, Wrotham, TN15 7BS

Director20 March 2001Active
94 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BT

Director15 February 1995Active
10 Rochester Road, Tonbridge, TN10 4NU

Director23 February 2004Active
Oaklands 21 Danbury Vale, Danbury, Chelmsford, CM3 4LA

Director20 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 December 1994Active
325 Hempstead Road, Hempstead, ME7 3QJ

Director13 December 1995Active
Lane Farm Mill House Lane, Addington, West Malling, ME19 5BA

Director15 February 1995Active
382 Sandyhurst Lane, Ashford, TN25 4PF

Director20 March 2001Active
Little Swan Street Farm, Ashford, TN27 0AT

Director23 August 1995Active
The Nest, Waltham Road, Waltham, CT4 5RY

Director21 June 2004Active
52 Pear Tree Lane, Hempstead, Gillingham, ME7 3PS

Director23 August 1995Active
Sandy Hatch Cliff Road, Hythe, CT21 5XH

Director27 March 1996Active
Thompsons House, Taylors Hill, Chilham, CT4 8BZ

Director24 April 2006Active
West Pullington Rolvenden Road, Benenden, Cranbrook, TN17 4EH

Director07 August 1996Active
The White House, Black Robin Lane, Kingston, Canterbury, CT4 6HR

Director03 June 2008Active
Belvidere Oast, Wateringbury Road, East Malling, ME19 6BE

Director15 February 1995Active
Denstead Farmhouse, Denstead Lane, Chartham Hatch, Canterbury, CT4 7NL

Director12 June 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-27Gazette

Gazette dissolved liquidation.

Download
2023-01-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-20Insolvency

Liquidation voluntary death liquidator.

Download
2021-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-11-23Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-07-10Insolvency

Liquidation in administration result creditors meeting.

Download
2015-07-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-06-19Insolvency

Liquidation in administration proposals.

Download
2015-06-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-05-11Address

Change registered office address company with date old address new address.

Download
2015-05-08Insolvency

Liquidation in administration appointment of administrator.

Download
2015-04-16Accounts

Change account reference date company current extended.

Download
2015-02-24Officers

Termination director company with name termination date.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type full.

Download
2014-12-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.