-
PENTLAND KENT LIMITED - Montague Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
Company Information
- Company registration number
- 09276298
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Montague Place Quayside
- Chatham Maritime
- Chatham
- Kent
- ME4 4QU Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU UK
Management
- Managing Directors
- CALLISTER, David Johnathan
- COATES, Steven Robert
- HART, Martin John
- TORY, Peter Nettlam
- Company secretaries
- COATES, Steven Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-22
- Age Of Company 2014-10-22 9 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Peter Nettlam Tory
- Mr James Nettlam Tory
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-01-31
- Annual Return
- Due Date: 2020-12-03
- Last Date: 2019-10-22
-
PENTLAND KENT LIMITED Company Description
- PENTLAND KENT LIMITED is a ltd registered in United Kingdom with the Company reg no 09276298. Its current trading status is "live". It was registered 2014-10-22. It has declared SIC or NACE codes as "68100". It has 4 directors and 1 secretary.It can be contacted at Montague Place Quayside .
Get PENTLAND KENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pentland Kent Limited - Montague Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
- 2014-10-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PENTLAND KENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-10) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-01-27) - 600
-
resolution (2020-01-27) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-23) - AD01
-
liquidation-voluntary-declaration-of-solvency (2020-01-27) - LIQ01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-24) - CS01
-
accounts-with-accounts-type-audited-abridged (2019-08-02) - AA
-
mortgage-satisfy-charge-full (2019-05-20) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-22) - CS01
-
accounts-with-accounts-type-audited-abridged (2018-10-12) - AA
-
appoint-person-director-company-with-name-date (2018-07-25) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-23) - CS01
-
accounts-with-accounts-type-audited-abridged (2017-11-03) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-07) - CS01
-
accounts-with-accounts-type-full (2016-10-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-25) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-28) - AR01
-
change-account-reference-date-company-current-shortened (2015-01-05) - AA01
keyboard_arrow_right 2014
-
incorporation-company (2014-10-22) - NEWINC