UKBizDB.co.uk

EAST KENT BRICKWORK LTD

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

This company is commonly known as East Kent Brickwork Ltd. The company was founded 6 years ago and was given the registration number 10883667. The firm's registered office is in ROCHESTER. You can find them at Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:EAST KENT BRICKWORK LTD
Company Number:10883667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, United Kingdom, ME2 4HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom, ME2 4HN

Director25 July 2017Active
Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom, ME2 4HN

Director25 July 2017Active
Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom, ME2 4HN

Director25 July 2017Active
Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom, ME2 4HN

Director14 July 2018Active

People with Significant Control

Ww Martin Ltd
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:Dane Park Road, Ramsgate, Kent, England, CT11 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Richard Darling
Notified on:24 August 2020
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom, ME2 4HN
Nature of control:
  • Significant influence or control
Mr Ian Dennis Posnett
Notified on:24 August 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom, ME2 4HN
Nature of control:
  • Significant influence or control
Mrs Debra Tracy Darling
Notified on:24 August 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom, ME2 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Joan Posnett
Notified on:24 August 2020
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom, ME2 4HN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Accounts

Change account reference date company previous shortened.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Resolution

Resolution.

Download
2020-12-19Incorporation

Memorandum articles.

Download
2020-12-04Capital

Capital allotment shares.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-02Capital

Capital cancellation shares.

Download
2020-10-02Capital

Capital return purchase own shares.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.