UKBizDB.co.uk

CLAGUE KENT LIMITED

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

This company is commonly known as Clague Kent Limited. The company was founded 21 years ago and was given the registration number 04483320. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CLAGUE KENT LIMITED
Company Number:04483320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director08 July 2019Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director30 September 2016Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director08 July 2019Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director30 September 2016Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director30 January 2006Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director08 July 2019Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director30 September 2016Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director30 September 2016Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Secretary11 July 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 July 2002Active
Flaxland Court, Garlinge Green Petham, Canterbury, CT4 5RP

Director11 July 2002Active
Camburgh House, 27 New Dover Road, Canterbury, England, CT1 3DN

Director11 July 2002Active
Verona, 2 Northdown Avenue Cliftonville, Margate, CT9 2NL

Director11 July 2002Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director11 July 2002Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director11 July 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Director11 July 2002Active

People with Significant Control

Mr Lee George Batten
Notified on:13 November 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick James Mills
Notified on:13 November 2018
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2024-02-14Officers

Change person director company with change date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Officers

Change person director company with change date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Capital

Capital alter shares subdivision.

Download
2019-09-12Resolution

Resolution.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.