UKBizDB.co.uk

GARDNER & CO. (KENT) LIMITED

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

This company is commonly known as Gardner & Co. (kent) Limited. The company was founded 33 years ago and was given the registration number 02577082. The firm's registered office is in GILLINGHAM. You can find them at 5 London Road, Rainham, Gillingham, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GARDNER & CO. (KENT) LIMITED
Company Number:02577082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:5 London Road, Rainham, Gillingham, Kent, ME8 7RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, London Road, Rainham, Gillingham, England, ME8 7RG

Secretary02 February 2009Active
5, London Road, Rainham, Gillingham, England, ME8 7RG

Director31 July 2006Active
5, London Road, Rainham, Gillingham, England, ME8 7RG

Director17 July 1997Active
5, London Road, Rainham, Gillingham, England, ME8 7RG

Director01 September 2004Active
5, London Road, Rainham, Gillingham, England, ME8 7RG

Director31 December 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary28 January 1991Active
10 Dane Close, Farnborough, BR6 7DS

Secretary30 November 2001Active
9 Zillah Gardens, Gillingham, ME8 0EE

Secretary28 January 1991Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director28 January 1991Active
7 Cygnet Close, Larkfield, Maidstone, ME20 6QH

Director01 June 1994Active
10 Dane Close, Farnborough, BR6 7DS

Director17 July 1997Active
9 Zillah Gardens, Wigmore, Gillingham, ME8 0EE

Director21 January 1996Active
9 Zillah Gardens, Gillingham, ME8 0EE

Director-Active

People with Significant Control

Jetvine Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:Unit 2-3, Revenge Road, Chatham, England, ME5 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter John Legge
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:5, London Road, Gillingham, ME8 7RG
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-21Address

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

Download

Copyright © 2024. All rights reserved.