UKBizDB.co.uk

DRS KENT LIMITED

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

This company is commonly known as Drs Kent Limited. The company was founded 13 years ago and was given the registration number 07362528. The firm's registered office is in ERITH. You can find them at 391/395 Erith Road, Northumberland Heath, Erith, Kent. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DRS KENT LIMITED
Company Number:07362528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:391/395 Erith Road, Northumberland Heath, Erith, Kent, England, DA8 3LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
391/395 Erith Road, Erith, England, DA8 3LT

Director08 June 2017Active
149 Shepherds Lane, Dartford, England, DA1 2PA

Director18 May 2017Active
69, Winston Close, Greenhithe, United Kingdom, DA9 9DG

Director01 September 2010Active

People with Significant Control

Mr Geoffrey David Saunderson
Notified on:23 March 2019
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:391/395, Erith Road, Erith, England, DA8 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Edward Nock
Notified on:08 June 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:391/395 Erith Road, Erith, England, DA8 3LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Edward Nock
Notified on:01 July 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:149 Shepherds Lane, Dartford, England, DA1 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vaughan Evans Edward Rees
Notified on:01 July 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:69 Winston Close, Greenhithe, United Kingdom, DA9 9DG
Nature of control:
  • Significant influence or control

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
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Address

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

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Address

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

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Address

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

Download
2019-07-24Address

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

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.