UKBizDB.co.uk

EAST KENT TRIM SUPPLIES LTD

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

This company is commonly known as East Kent Trim Supplies Ltd. The company was founded 16 years ago and was given the registration number 06473867. The firm's registered office is in SANDWICH. You can find them at The New Barn Mill Lane, Eastry, Sandwich, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EAST KENT TRIM SUPPLIES LTD
Company Number:06473867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Knoll Place, Walmer, Deal, CT14 7LX

Secretary20 January 2008Active
135, Church Road, Folkestone, England, CT20 3ER

Director15 September 2023Active
135, Church Road, Folkestone, England, CT20 3ER

Director15 September 2023Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 January 2008Active
22 Downs Close, East Studdal, Dover, CT15 5BY

Director20 January 2008Active
7 Bridle Way, Seabrook, Hythe, England, CT21 5TR

Director20 January 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 January 2008Active

People with Significant Control

Mr Stephen John Calthorpe
Notified on:20 September 2023
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:135, Church Road, Folkestone, England, CT20 3ER
Nature of control:
  • Significant influence or control
Mrs Wendy Elizabeth Calthorpe
Notified on:20 September 2023
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:135, Church Road, Folkestone, England, CT20 3ER
Nature of control:
  • Significant influence or control
R Harris Property Limited
Notified on:20 September 2023
Status:Active
Country of residence:England
Address:135, Church Road, Folkestone, England, CT20 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Henry Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:7 Bridle Way, Seabrook, Hythe, United Kingdom, CT21 5TR
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-11Address

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

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.