UKBizDB.co.uk

EAST KENT PROJECTS LTD

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

This company is commonly known as East Kent Projects Ltd. The company was founded 17 years ago and was given the registration number 05892067. The firm's registered office is in CANTERBURY. You can find them at Agricare Cooting Road, Aylesham Industrial Estate, Canterbury, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:EAST KENT PROJECTS LTD
Company Number:05892067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Agricare Cooting Road, Aylesham Industrial Estate, Canterbury, Kent, CT3 3EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, Pattenden Lane, Marden, TN12 9QJ

Director25 August 2020Active
Shooters Dene, Shooters Hill, Eythorne, Dover, CT15 4AX

Director31 July 2006Active
Southdown House, Easole Street, Nonington, Dover, CT15 4HE

Director31 July 2006Active
Bridge House, Pattenden Lane, Marden, TN12 9QJ

Director06 April 2019Active
Highbank, Easole Street, Nonington, Dover, CT15 4EU

Director31 July 2006Active
Bridge House, Pattenden Lane, Marden, TN12 9QJ

Director01 January 2019Active
5 Nunnery Road, Canterbury, CT1 3LS

Secretary31 July 2006Active
20 The Ness, Canterbury, CT1 3NL

Director31 July 2006Active
Westroy, Upton Wood, Dover, England, CT15 7LE

Director31 July 2006Active

People with Significant Control

Mr Chester Clarke
Notified on:27 September 2023
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, Pattenden Lane, Marden, United Kingdom, TN12 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel James Deacon
Notified on:27 September 2023
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, Pattenden Lane, Marden, United Kingdom, TN12 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Bedford
Notified on:05 April 2021
Status:Active
Date of birth:December 1985
Nationality:British
Address:Bridge House, Pattenden Lane, Marden, TN12 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel James Deacon
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Agricare, Cooting Road, Canterbury, CT3 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ivan Worsley
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:Agricare, Cooting Road, Canterbury, CT3 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Agricare, Cooting Road, Canterbury, CT3 3EP
Nature of control:
  • Ownership of shares 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 (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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Address

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

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.