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.
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 | : |
|
Registered Address | : | The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Knoll Place, Walmer, Deal, CT14 7LX | Secretary | 20 January 2008 | Active |
135, Church Road, Folkestone, England, CT20 3ER | Director | 15 September 2023 | Active |
135, Church Road, Folkestone, England, CT20 3ER | Director | 15 September 2023 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 15 January 2008 | Active |
22 Downs Close, East Studdal, Dover, CT15 5BY | Director | 20 January 2008 | Active |
7 Bridle Way, Seabrook, Hythe, England, CT21 5TR | Director | 20 January 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 15 January 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.