KENT HYDRAULICS LTD
ASHFORD PIRTEK (ASHFORD) LIMITED

Hellopages » Kent » Ashford » TN24 0GP

Company number 05165165
Status Active
Incorporation Date 29 June 2004
Company Type Private Limited Company
Address UNIT F, THE LONG BARROW, ORBITAL PARK, ASHFORD, KENT, TN24 0GP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 131,712 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KENT HYDRAULICS LTD are www.kenthydraulics.co.uk, and www.kent-hydraulics.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and three months. The distance to to Wye Rail Station is 4.2 miles; to Ham Street Rail Station is 4.5 miles; to Charing (Kent) Rail Station is 7 miles; to Chartham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kent Hydraulics Ltd is a Private Limited Company. The company registration number is 05165165. Kent Hydraulics Ltd has been working since 29 June 2004. The present status of the company is Active. The registered address of Kent Hydraulics Ltd is Unit F The Long Barrow Orbital Park Ashford Kent Tn24 0gp. The company`s financial liabilities are £121.32k. It is £-17.82k against last year. The cash in hand is £0.93k. It is £-5.68k against last year. And the total assets are £309.44k, which is £-15.81k against last year. PETERS, Daniel Steven Henry is a Director of the company. PETERS, Samantha is a Director of the company. Secretary DUNN, Samantha has been resigned. Secretary PIRTEK INVESTMENTS LIMITED has been resigned. Director RICHARDS, Adrian John has been resigned. Director PIRTEK INVESTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


kent hydraulics Key Finiance

LIABILITIES £121.32k
-13%
CASH £0.93k
-86%
TOTAL ASSETS £309.44k
-5%
All Financial Figures

Current Directors

Director
PETERS, Daniel Steven Henry
Appointed Date: 29 June 2004
48 years old

Director
PETERS, Samantha
Appointed Date: 30 June 2015
54 years old

Resigned Directors

Secretary
DUNN, Samantha
Resigned: 23 February 2009
Appointed Date: 29 June 2004

Secretary
PIRTEK INVESTMENTS LIMITED
Resigned: 29 March 2012
Appointed Date: 23 February 2009

Director
RICHARDS, Adrian John
Resigned: 29 March 2012
Appointed Date: 16 October 2010
55 years old

Director
PIRTEK INVESTMENTS LIMITED
Resigned: 29 March 2012
Appointed Date: 23 February 2009

KENT HYDRAULICS LTD Events

04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 131,712

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 131,712

11 Aug 2015
Appointment of Mrs Samantha Peters as a director on 30 June 2015
...
... and 46 more events
02 Nov 2005
Accounting reference date extended from 30/06/05 to 31/07/05
20 Jul 2005
Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed

09 Jul 2005
Particulars of mortgage/charge
25 Aug 2004
Particulars of mortgage/charge
29 Jun 2004
Incorporation

KENT HYDRAULICS LTD Charges

30 March 2012
Debenture
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2004
Debenture
Delivered: 25 August 2004
Status: Satisfied on 16 December 2011
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…