UKBizDB.co.uk

EAST KENT ITEC LTD.

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

This company is commonly known as East Kent Itec Ltd.. The company was founded 40 years ago and was given the registration number 01764048. The firm's registered office is in KENT. You can find them at 99 Victoria Road, Margate, Kent, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EAST KENT ITEC LTD.
Company Number:01764048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1983
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:99 Victoria Road, Margate, Kent, CT9 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Secretary24 September 2014Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director10 March 2010Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director12 April 2012Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director23 July 2010Active
Thornthwaite North Foreland Avenue, Broadstairs, CT10 3QR

Secretary-Active
23 Lyndhurst Road, River, Dover, CT17 0NF

Secretary25 September 1992Active
99 Victoria Road, Margate, Kent, CT9 1RD

Secretary05 September 2007Active
24 Greenacre Drive, Walmer, Deal, CT14 7UQ

Director-Active
25 Prices Avenue, Cliftonville, Margate, CT9 2NT

Director-Active
North Leigh, Stelling Minnis, Canterbury, CT4 6BX

Director-Active
4 Brassey Avenue, Broadstairs, CT10 2DS

Director-Active
12 Merlin Avenue, Larkfield, Aylesford, ME20 6LD

Director28 May 1993Active
Manor Cottage, Manor Road St Nicholas At Wade, Birchington, CT7 0PB

Director26 May 2004Active
19 Brenchley Avenue, Singlewell, Gravesend, DA11 7RG

Director26 May 1994Active
3, Lyndhurst Road, Broadstairs, United Kingdom, CT10 1DD

Director06 June 2007Active
7 Rosetower Court, Broadstairs, CT10 3BG

Director-Active
Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ

Director26 May 2004Active
The Gable House, High Street, Ketton, Stamford, PE9 3TA

Director-Active
41 Rochester Avenue, Canterbury, CT1 3YE

Director-Active
Anne Court, Church Lane, Barham, CT4 6PB

Director26 May 1994Active
Chilton Farmhouse Chilton Lane, Ramsgate, CT11 0LQ

Director05 December 1997Active
33 Ada Road, Wincheap, Canterbury, CT1 3TS

Director-Active
The Beeches, Front Street, Topcliffe, YO7 3RJ

Director27 February 2002Active
Sheridans North Foreland, Cliff Road, Broadstairs, CT10 3QZ

Director-Active
26 Grange Road, Broadstairs, CT10 3ER

Director-Active
Tudor Lodge Second Avenue, Kingsgate, Broadstairs, CT10

Director-Active
Hillside House, Ellens Road Greater Mongeham, Deal, CT14 9JL

Director25 May 2001Active
2 Waldron Road, Broadstairs, CT10 1TB

Director-Active
Delf Stream House, The Butts, Sandwich, CT13 9HQ

Director25 May 2001Active
8 Edge End Road, Broadstairs, CT10 2AH

Director26 May 2004Active
1 Victoria Road, St Peters, Broadstairs, CT10 2UQ

Director28 May 1993Active
Tonford Manor, Harbledown, Canterbury, CT2 9BH

Director-Active
Thornthwaite North Foreland Avenue, Broadstairs, CT10 3QR

Director19 February 2003Active
73 London Road, Ramsgate, CT11 0DJ

Director25 May 2001Active
26 Winterstoke Crescent, Ramsgate, CT11 8AH

Director-Active

People with Significant Control

Mr Nicholas John Dynes
Notified on:07 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Montague Place, Quayside, Chatham, ME4 4QU
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 (8 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
2024-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-12Address

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

Download
2022-12-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-12Resolution

Resolution.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-11-07Address

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

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-19Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.