General information

Name:

Kent Refurb Ltd

Office Address:

Unit 79 Waterham Business Park Highstreet Road Hernhill ME13 9EJ Faversham

Number: 06507677

Incorporation date: 2008-02-18

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Faversham registered with number: 06507677. The company was established in 2008. The office of this company is situated at Unit 79 Waterham Business Park Highstreet Road Hernhill. The zip code for this address is ME13 9EJ. Launched as Andrew James Developments, this business used the name up till Monday 18th February 2019, when it was replaced by Kent Refurb Limited. This firm's classified under the NACE and SIC code 43390 and has the NACE code: Other building completion and finishing. 2023-02-28 is the last time when the company accounts were reported.

The company has just one director at present leading this business, specifically Neil E. who's been carrying out the director's obligations since Monday 18th February 2008. Since March 2019 Natalie S., had been performing the duties for the business till the resignation in 2021. What is more a different director, namely Neil E. resigned in March 2019.

Neil E. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Kent Refurb Limited 2019-02-18
  • Andrew James Developments Limited 2008-02-18

Financial data based on annual reports

Company staff

Neil E.

Role: Director

Appointed: 25 October 2021

Latest update: 11 March 2024

People with significant control

Neil E.
Notified on 25 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Natalie S.
Notified on 31 March 2019
Ceased on 25 October 2021
Nature of control:
over 3/4 of shares
Neil E.
Notified on 18 March 2019
Ceased on 31 March 2019
Nature of control:
over 3/4 of shares
Andrew F.
Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 10 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On 7th November 2023 director's details were changed (CH01)
filed on: 7th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 75, Joseph Wilson Industrial Estate Millstrood Road

Post code:

CT5 3PS

City / Town:

Whistable

Accountant/Auditor,
2014 - 2013

Name:

A.k & Co (accountancy Services) Ltd

Address:

19 Victoria Terrace

Post code:

BN3 2WB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
16
Company Age

Similar companies nearby

Closest companies