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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
391/395 Erith Road, Erith, England, DA8 3LT | Director | 08 June 2017 | Active |
149 Shepherds Lane, Dartford, England, DA1 2PA | Director | 18 May 2017 | Active |
69, Winston Close, Greenhithe, United Kingdom, DA9 9DG | Director | 01 September 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.