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.
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 | : |
|
Registered Address | : | Agricare Cooting Road, Aylesham Industrial Estate, Canterbury, Kent, CT3 3EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge House, Pattenden Lane, Marden, TN12 9QJ | Director | 25 August 2020 | Active |
Shooters Dene, Shooters Hill, Eythorne, Dover, CT15 4AX | Director | 31 July 2006 | Active |
Southdown House, Easole Street, Nonington, Dover, CT15 4HE | Director | 31 July 2006 | Active |
Bridge House, Pattenden Lane, Marden, TN12 9QJ | Director | 06 April 2019 | Active |
Highbank, Easole Street, Nonington, Dover, CT15 4EU | Director | 31 July 2006 | Active |
Bridge House, Pattenden Lane, Marden, TN12 9QJ | Director | 01 January 2019 | Active |
5 Nunnery Road, Canterbury, CT1 3LS | Secretary | 31 July 2006 | Active |
20 The Ness, Canterbury, CT1 3NL | Director | 31 July 2006 | Active |
Westroy, Upton Wood, Dover, England, CT15 7LE | Director | 31 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.