This company is commonly known as Hurstwood (kent) Limited. The company was founded 32 years ago and was given the registration number 02654051. The firm's registered office is in CHATHAM. You can find them at C/o Beakkemmenoe, 1-3 Manor Road, Chatham, Kent. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | HURSTWOOD (KENT) LIMITED |
---|---|---|
Company Number | : | 02654051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1991 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Beakkemmenoe, 1-3 Manor Road, Chatham, Kent, ME4 6PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Secretary | 15 March 2010 | Active |
2 Houghton Avenue, Hempstead, Gillingham, ME7 3RY | Director | 15 October 1991 | Active |
2 Houghton Avenue, Hempstead, Gillingham, ME7 3RY | Secretary | 15 October 1991 | Active |
Hurstwood Farm Hurstwood Road, Bredhurst, Gillingham, ME7 3LA | Director | 15 October 1991 | Active |
Mr Nigel James Hidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | 4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-20 | Insolvency | Liquidation voluntary death liquidator. | Download |
2021-03-05 | Address | Change sail address company with new address. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-12-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type group. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Change account reference date company previous extended. | Download |
2018-02-07 | Resolution | Resolution. | Download |
2018-02-07 | Change of name | Change of name notice. | Download |
2018-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-16 | Address | Change registered office address company with date old address new address. | Download |
2018-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Resolution | Resolution. | Download |
2018-01-09 | Change of name | Change of name notice. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.