THE KOI WATERLIFE CENTRE LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 7LX

Company number 04918065
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address THE FIRS PLATT HOUSE LANE, FAIRSEAT, SEVENOAKS, KENT, TN15 7LX
Home Country United Kingdom
Nature of Business 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-03 GBP 100 . The most likely internet sites of THE KOI WATERLIFE CENTRE LIMITED are www.thekoiwaterlifecentre.co.uk, and www.the-koi-waterlife-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Farningham Road Rail Station is 6.6 miles; to Sevenoaks Rail Station is 7.2 miles; to Tonbridge Rail Station is 9.6 miles; to Slade Green Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Koi Waterlife Centre Limited is a Private Limited Company. The company registration number is 04918065. The Koi Waterlife Centre Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of The Koi Waterlife Centre Limited is The Firs Platt House Lane Fairseat Sevenoaks Kent Tn15 7lx. . SIMONS, David Francis is a Secretary of the company. SIMONS, Drew is a Director of the company. Secretary SIMONS, Teresa Rosalie has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director SIMONS, Deron has been resigned. The company operates in "Retail sale of fish, crustaceans and molluscs in specialised stores".


Current Directors

Secretary
SIMONS, David Francis
Appointed Date: 18 April 2008

Director
SIMONS, Drew
Appointed Date: 01 October 2003
58 years old

Resigned Directors

Secretary
SIMONS, Teresa Rosalie
Resigned: 18 April 2008
Appointed Date: 01 October 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Director
SIMONS, Deron
Resigned: 18 April 2008
Appointed Date: 01 October 2003
60 years old

Persons With Significant Control

Mr Drew Simons
Notified on: 1 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

THE KOI WATERLIFE CENTRE LIMITED Events

18 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

...
... and 29 more events
14 Oct 2004
Accounting reference date extended from 31/10/04 to 31/03/05
14 Oct 2004
Return made up to 01/10/04; full list of members
18 Mar 2004
Particulars of mortgage/charge
09 Oct 2003
Secretary resigned
01 Oct 2003
Incorporation

THE KOI WATERLIFE CENTRE LIMITED Charges

16 March 2004
Debenture
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…