KENT HEATING SERVICES LTD
SUTTON COLDFIELD

Hellopages » West Midlands » Walsall » B74 2BP

Company number 02980525
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address 106 HUNDRED ACRE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 2BP
Home Country United Kingdom
Nature of Business 35120 - Transmission of electricity
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KENT HEATING SERVICES LTD are www.kentheatingservices.co.uk, and www.kent-heating-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and twelve months. Kent Heating Services Ltd is a Private Limited Company. The company registration number is 02980525. Kent Heating Services Ltd has been working since 19 October 1994. The present status of the company is Active. The registered address of Kent Heating Services Ltd is 106 Hundred Acre Road Sutton Coldfield West Midlands B74 2bp. The company`s financial liabilities are £689.07k. It is £114.07k against last year. The cash in hand is £43.01k. It is £-32.55k against last year. And the total assets are £963.5k, which is £-82.43k against last year. COBAT SECRETARIAL SERVICES LTD is a Secretary of the company. KENT, Malcolm Brian is a Director of the company. KENT, Paul is a Director of the company. Secretary GRAINGER, Nicola has been resigned. Secretary KENT, Malcolm Brian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUCKLAND, Kelvin Peter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SULLIVAN, James Charles has been resigned. Director WELLS, David has been resigned. The company operates in "Transmission of electricity".


kent heating services Key Finiance

LIABILITIES £689.07k
+19%
CASH £43.01k
-44%
TOTAL ASSETS £963.5k
-8%
All Financial Figures

Current Directors

Secretary
COBAT SECRETARIAL SERVICES LTD
Appointed Date: 15 December 2015

Director
KENT, Malcolm Brian
Appointed Date: 19 October 1994
74 years old

Director
KENT, Paul
Appointed Date: 01 April 2012
52 years old

Resigned Directors

Secretary
GRAINGER, Nicola
Resigned: 08 April 2014
Appointed Date: 16 November 1999

Secretary
KENT, Malcolm Brian
Resigned: 16 November 1998
Appointed Date: 19 October 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 October 1994
Appointed Date: 19 October 1994

Director
BUCKLAND, Kelvin Peter
Resigned: 11 November 1998
Appointed Date: 20 August 1997
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 October 1994
Appointed Date: 19 October 1994

Director
SULLIVAN, James Charles
Resigned: 04 August 2011
Appointed Date: 28 August 2007
54 years old

Director
WELLS, David
Resigned: 20 August 1997
Appointed Date: 19 October 1994
76 years old

KENT HEATING SERVICES LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Appointment of Cobat Secretarial Services Ltd as a secretary on 15 December 2015
13 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 69 more events
19 Oct 1996
Return made up to 19/10/95; full list of members
19 Jun 1995
Accounting reference date notified as 31/12
26 Oct 1994
Registered office changed on 26/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1994
Incorporation

KENT HEATING SERVICES LTD Charges

25 November 2011
Legal charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 2 & 3 charfleets close, canvey island, essex, t/no:…
12 June 2009
Legal charge
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 mulberry road canvey island essex; any other interest in…
16 January 2009
Legal charge
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as or being plot 5, being units…
13 November 2008
Debenture
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2000
Debenture
Delivered: 8 August 2000
Status: Satisfied on 20 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1997
Legal charge
Delivered: 13 August 1997
Status: Satisfied on 20 February 2009
Persons entitled: Barclays Bank PLC
Description: 25 gafzelle drive,canvey island,essex t/no.EX437861.