Warning: file_put_contents(c/0bd935386915d53ff1f40a6cc2f54eb3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pad (kent) Ltd, ME10 5BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAD (KENT) LTD

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

This company is commonly known as Pad (kent) Ltd. The company was founded 8 years ago and was given the registration number 09663080. The firm's registered office is in SITTINGBOURNE. You can find them at C T Associates, 3 Conqueror Court, Sittingbourne, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PAD (KENT) LTD
Company Number:09663080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C T Associates, 3 Conqueror Court, Sittingbourne, England, ME10 5BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C T Associates, 3 Conqueror Court, Sittingbourne, England, ME10 5BH

Director09 October 2021Active
C T Associates, 3 Conqueror Court, Sittingbourne, England, ME10 5BH

Director30 June 2015Active
44 Augustine Road, Minster On Sea, Sheerness, England, ME12 2NE

Director30 June 2015Active

People with Significant Control

Mrs Linda Angela Deacon
Notified on:09 October 2021
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:C T Associates, 3 Conqueror Court, Sittingbourne, England, ME10 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John David Day
Notified on:30 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:C T Associates, 3 Conqueror Court, Sittingbourne, England, ME10 5BH
Nature of control:
  • Significant influence or control
Mr John David Day
Notified on:30 June 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:44, Augustine Road, Sheerness, United Kingdom, ME12 2NE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Mark James Deacon
Notified on:30 June 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:C T Associates, 3 Conqueror Court, Sittingbourne, England, ME10 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.