Company number 05732777
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address VIDOR, HONILEY AVENUE, WICKFORD, ESSEX, SS12 9JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
GBP 1,000,925
. The most likely internet sites of K E KENTS HOLDINGS LIMITED are www.kekentsholdings.co.uk, and www.k-e-kents-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Basildon Rail Station is 3.4 miles; to Laindon Rail Station is 4.7 miles; to Billericay Rail Station is 5.4 miles; to Leigh-on-Sea Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K E Kents Holdings Limited is a Private Limited Company.
The company registration number is 05732777. K E Kents Holdings Limited has been working since 07 March 2006.
The present status of the company is Active. The registered address of K E Kents Holdings Limited is Vidor Honiley Avenue Wickford Essex Ss12 9je. . KENT, Jean Frances is a Secretary of the company. KENT, Jean Frances is a Director of the company. KENT, Kenneth Edgar is a Director of the company. WALLER, Barry is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director COURTS, Andrew Llewellyn has been resigned. Director KENT, Daniel has been resigned. Director NIX, Lee Paul has been resigned. Director WALLER, Lisa has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 07 March 2006
Appointed Date: 07 March 2006
Director
KENT, Daniel
Resigned: 17 January 2008
Appointed Date: 07 March 2006
50 years old
Director
NIX, Lee Paul
Resigned: 17 June 2013
Appointed Date: 07 March 2006
50 years old
Director
WALLER, Lisa
Resigned: 17 January 2008
Appointed Date: 07 March 2006
54 years old
Nominee Director
SDG REGISTRARS LIMITED
Resigned: 07 March 2006
Appointed Date: 07 March 2006
Persons With Significant Control
Mr Kenneth Edgar Kent
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jean Frances Kent
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
K E KENTS HOLDINGS LIMITED Events
17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
18 Dec 2015
Group of companies' accounts made up to 31 March 2015
05 Dec 2015
Satisfaction of charge 1 in full
...
... and 54 more events
30 Mar 2006
New secretary appointed
30 Mar 2006
New director appointed
30 Mar 2006
Director resigned
30 Mar 2006
Secretary resigned
07 Mar 2006
Incorporation
29 June 2010
Legal charge
Delivered: 8 July 2010
Status: Satisfied
on 5 December 2015
Persons entitled: Coutts & Company
Description: Former paragon site, cranes farm road basildon essex.
29 June 2010
Legal charge
Delivered: 8 July 2010
Status: Satisfied
on 5 December 2015
Persons entitled: Coutts & Company
Description: 28 stock road southend-on-sea essex.
16 December 2009
Legal charge
Delivered: 30 December 2009
Status: Satisfied
on 5 December 2015
Persons entitled: Coutts & Company
Description: Land on the south side of harvey road, burnt mills…