UKBizDB.co.uk

EAST KENT STORAGE LIMITED

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

This company is commonly known as East Kent Storage Limited. The company was founded 21 years ago and was given the registration number 04633359. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:EAST KENT STORAGE LIMITED
Company Number:04633359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nickle Farm, Ashford Road, Chartham, Canterbury, United Kingdom, CT4 7PF

Secretary22 April 2008Active
Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN

Director21 March 2024Active
Nickle Farm, Ashford Road, Chartham, Canterbury, United Kingdom, CT4 7PF

Director10 January 2003Active
The White House Bockhanger Lane, Kennington, Ashford, TN24 9BP

Secretary10 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 January 2003Active
Great Cheveney House, Goudhurst Road, Marden, Tonbridge, TN12 9LX

Director10 January 2003Active
Rhode Court Oast, Selling, Faversham, ME13 9PS

Director10 January 2003Active
Nickle Farm, Ashford Road, Chartham, Canterbury, United Kingdom, CT4 7PF

Director27 April 2011Active
Nickle Farm, Ashford Road, Chartham, Canterbury, United Kingdom, CT4 7PF

Director10 August 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 January 2003Active

People with Significant Control

Paul & Jane Mansfield Soft Fruits Ltd
Notified on:23 December 2016
Status:Active
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Officers

Change person director company with change date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Resolution

Resolution.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.