Howard Kent Industries Limited

General information

Name:

Howard Kent Industries Ltd

Office Address:

Cvr Global Llp 1st Floor 16-17 Boundary Road BN3 4AN Hove

Number: 03643254

Incorporation date: 1998-10-02

Dissolution date: 2019-03-11

End of financial year: 08 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm called Howard Kent Industries was started on 1998-10-02 as a private limited company. This firm headquarters was registered in Hove on Cvr Global Llp, 1st Floor 16-17 Boundary Road. This place area code is BN3 4AN. The official reg. no. for Howard Kent Industries Limited was 03643254. Howard Kent Industries Limited had been active for 21 years until dissolution date on 2019-03-11. 25 years ago the company changed its registered name from Optionplan to Howard Kent Industries Limited.

The info we gathered related to this specific enterprise's MDs reveals that the last three directors were: Helen K., Sheila K. and Howard K. who assumed their respective positions on 2017-08-01, 1999-03-25.

Executives who controlled this firm include: Helen K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Howard K. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Sheila K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Howard Kent Industries Limited 1999-04-08
  • Optionplan Limited 1998-10-02

Financial data based on annual reports

Company staff

Helen K.

Role: Director

Appointed: 01 August 2017

Latest update: 2 October 2023

Sheila K.

Role: Secretary

Appointed: 25 March 1999

Latest update: 2 October 2023

Sheila K.

Role: Director

Appointed: 25 March 1999

Latest update: 2 October 2023

Howard K.

Role: Director

Appointed: 25 March 1999

Latest update: 2 October 2023

People with significant control

Helen K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Howard K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sheila K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 08 January 2020
Account last made up date 08 April 2018
Confirmation statement next due date 15 January 2019
Confirmation statement last made up date 01 January 2018
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 September 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 September 2013

Company Vehicle Operator Data

5 Brighton Road

City

Shoreham-by-sea

Postal code

BN43 6RN

No. of Vehicles

6

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2018-04-08 (AA)
filed on: 15th, June 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2014

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2015

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2016

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Accountant/Auditor,
2015 - 2016

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 3 £ 950.00
2015-04-17 PAY00756093 £ 400.00 Miscellaneous Expenses
2015-03-11 PAY00745498 £ 300.00 Services
2015-05-27 PAY00766788 £ 250.00 Equip't Furniture N Materials
2014 Brighton & Hove City 1 £ 500.00
2014-12-17 PAY00723552 £ 500.00 Miscellaneous Expenses
2013 Brighton & Hove City 6 £ 3 275.00
2013-12-11 PAY00623221 £ 1 140.00 Equip't Furniture N Materials
2013-04-05 PAY00557882 £ 680.00 Miscellaneous Expenses
2013-04-17 PAY00561095 £ 450.00 Equip't Furniture N Materials
2012 Brighton & Hove City 5 £ 11 866.28
2012-11-30 PAY00526419 £ 7 826.28 Level Not Required
2012-02-22 PAY00453947 £ 1 720.00 Repair Maint N Alterations
2012-12-27 PAY00533595 £ 1 120.00 Miscellaneous Expenses
2011 Brighton & Hove City 2 £ 1 340.00
2011-08-03 PAY00403180 £ 700.00 Equip't Furniture N Materials
2011-12-16 PAY00438769 £ 640.00 Services

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode