K P MARTIN FABRICATIONS LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 3TE

Company number 04378322
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address STANLEY HOUSE, 49 DARTFORD ROAD, SEVENOAKS, KENT, TN13 3TE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 3 . The most likely internet sites of K P MARTIN FABRICATIONS LIMITED are www.kpmartinfabrications.co.uk, and www.k-p-martin-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Knockholt Rail Station is 5.4 miles; to Farningham Road Rail Station is 8.7 miles; to Ashurst (Kent) Rail Station is 10.5 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K P Martin Fabrications Limited is a Private Limited Company. The company registration number is 04378322. K P Martin Fabrications Limited has been working since 20 February 2002. The present status of the company is Active. The registered address of K P Martin Fabrications Limited is Stanley House 49 Dartford Road Sevenoaks Kent Tn13 3te. . KING, Deborah is a Secretary of the company. FILTNESS, Anthony Charles is a Director of the company. GRIFFEY, John Patrick is a Director of the company. JACKSON, Terry Raymond is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KING, Deborah
Appointed Date: 20 February 2002

Director
FILTNESS, Anthony Charles
Appointed Date: 20 February 2002
72 years old

Director
GRIFFEY, John Patrick
Appointed Date: 20 February 2002
73 years old

Director
JACKSON, Terry Raymond
Appointed Date: 20 February 2002
66 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Persons With Significant Control

Mr Anthony Charles Filtness
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Patrick Griffey
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terry Raymond Jackson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K P MARTIN FABRICATIONS LIMITED Events

28 Feb 2017
Confirmation statement made on 20 February 2017 with updates
01 Nov 2016
Accounts for a dormant company made up to 29 February 2016
09 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3

20 Oct 2015
Accounts for a dormant company made up to 28 February 2015
05 Mar 2015
Annual return made up to 20 February 2015
Statement of capital on 2015-03-05
  • GBP 3

...
... and 31 more events
05 Apr 2002
New director appointed
05 Apr 2002
New director appointed
05 Apr 2002
Director resigned
05 Apr 2002
Secretary resigned
20 Feb 2002
Incorporation