This company is commonly known as William Kent (memorials) Limited. The company was founded 85 years ago and was given the registration number 00345127. The firm's registered office is in LINCS. You can find them at 110 Horncastle Road, Boston, Lincs, . This company's SIC code is 23700 - Cutting, shaping and finishing of stone.
Name | : | WILLIAM KENT (MEMORIALS) LIMITED |
---|---|---|
Company Number | : | 00345127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1938 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Horncastle Road, Boston, Lincs, PE21 9HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Priory, Church End Road, Freiston, Boston, England, PE22 0LQ | Secretary | 02 August 2005 | Active |
The Priory, Church End Road, Freiston, Boston, England, PE22 0LQ | Director | 02 August 2005 | Active |
The Priory, Church End Road, Freiston, Boston, England, PE22 0LQ | Director | - | Active |
Parva Lodge, Main Road Little Hale, Sleaford, NG34 9BA | Secretary | - | Active |
Parva Lodge, Main Road Little Hale, Sleaford, NG34 9BA | Director | - | Active |
Mr Michael Leslie Pocklington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 110, Horncastle Road, Boston, England, PE21 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Officers | Change person director company with change date. | Download |
2014-10-31 | Officers | Change person secretary company with change date. | Download |
2014-10-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.