UKBizDB.co.uk

E A CONTRACTORS (KENT) LIMITED

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

This company is commonly known as E A Contractors (kent) Limited. The company was founded 7 years ago and was given the registration number 10437857. The firm's registered office is in LONDON. You can find them at 4 Green Lane Business Park 238 Green Lane, New Eltham, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:E A CONTRACTORS (KENT) LIMITED
Company Number:10437857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:4 Green Lane Business Park 238 Green Lane, New Eltham, London, United Kingdom, SE9 3TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, York Road, Kennington, Ashford, England, TN24 9QQ

Director09 October 2023Active
19, Lowry Close, Erith, United Kingdom, DA8 1PN

Director20 October 2016Active
14, York Road, Kennington, Ashford, United Kingdom, TN24 9QQ

Director20 October 2016Active
29, Dorcis Avenue, Bexleyheath, United Kingdom, DA7 4RL

Director20 October 2016Active

People with Significant Control

Philip Anthony Arnold
Notified on:20 October 2016
Status:Active
Date of birth:September 1958
Nationality:English
Country of residence:United Kingdom
Address:29, Dorcis Avenue, Bexleyheath, United Kingdom, DA7 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ben Anthony Arnold
Notified on:20 October 2016
Status:Active
Date of birth:January 1984
Nationality:English
Country of residence:United Kingdom
Address:19, Lowry Close, Erith, United Kingdom, DA8 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Danny Lee Arnold
Notified on:20 October 2016
Status:Active
Date of birth:May 1987
Nationality:English
Country of residence:United Kingdom
Address:14, York Road, Ashford, United Kingdom, TN24 9QQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Address

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

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Accounts

Change account reference date company current shortened.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2016-10-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.