This company is commonly known as James Kent (ceramic Materials) Limited. The company was founded 44 years ago and was given the registration number 01484469. The firm's registered office is in . You can find them at Fountain Street, Stoke On Trent, , . This company's SIC code is 23440 - Manufacture of other technical ceramic products.
Name | : | JAMES KENT (CERAMIC MATERIALS) LIMITED |
---|---|---|
Company Number | : | 01484469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1980 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fountain Street, Stoke On Trent, ST4 2HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fountain Street, Stoke On Trent, ST4 2HB | Secretary | 01 October 1993 | Active |
Fountain Street, Stoke On Trent, ST4 2HB | Director | 22 September 1999 | Active |
Fountain Street, Stoke On Trent, ST4 2HB | Director | 01 October 1993 | Active |
Fountain Street, Stoke On Trent, ST4 2HB | Director | 22 September 1999 | Active |
Fountain Street, Stoke On Trent, ST4 2HB | Director | 31 January 1997 | Active |
Fountain Street, Stoke On Trent, ST4 2HB | Director | 22 September 1999 | Active |
James Kent Consolidated Ltd, Fountain Street, Fenton, Stoke-On-Trent, England, ST4 2HB | Director | 01 January 2014 | Active |
Uplands, 10 Lansdown Road, Abergavenny, NP7 6AN | Secretary | - | Active |
22 Coupe Drive, Weston Coyney, Stoke On Trent, ST3 5HS | Director | 25 October 1995 | Active |
James Kent Consolidated Ltd, Fountain Street, Fenton, Stoke-On-Trent, England, ST4 2HB | Director | 01 January 2014 | Active |
25 Fernshaw Road, London, SW10 0TG | Director | - | Active |
4 Durrell Road, London, SW6 5LH | Director | 23 April 1997 | Active |
The Old Malthouse, Popes Hill Kingsclere, Newbury, RG15 8SJ | Director | 01 January 1994 | Active |
Fountain Street, Stoke On Trent, ST4 2HB | Director | 24 August 1993 | Active |
25 Bristol Close, Strood, Rochester, ME2 2QG | Director | 23 July 1993 | Active |
50, Knowles Hill Road, Newton Abbot, TQ12 2PR | Director | - | Active |
James Kent Consolidated Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | -, Fountain Street, Stoke-On-Trent, England, ST4 2HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type small. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type small. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type small. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type small. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type small. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Officers | Change person director company with change date. | Download |
2016-10-17 | Officers | Change person director company with change date. | Download |
2016-10-17 | Officers | Change person director company with change date. | Download |
2016-10-17 | Officers | Change person director company with change date. | Download |
2016-10-17 | Officers | Change person secretary company with change date. | Download |
2016-10-12 | Officers | Change person director company with change date. | Download |
2016-10-12 | Officers | Change person director company with change date. | Download |
2016-05-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.