Gardner & Co. (kent) Limited

General information

Name:

Gardner & Co. (kent) Ltd

Office Address:

5 London Road Rainham ME8 7RG Gillingham

Number: 02577082

Incorporation date: 1991-01-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

1991 is the date that marks the beginning of Gardner & Co. (kent) Limited, a firm registered at 5 London Road, Rainham, Gillingham. This means it's been 33 years Gardner & . (kent) has been in the business, as it was founded on 1991-01-28. The firm Companies House Reg No. is 02577082 and the company postal code is ME8 7RG. Previously Gardner & Co. (kent) Limited changed it’s registered name three times. Up till 1996-10-07 it used the business name Invicta (ductwork Contractors). Then it adapted the business name Invicta Ductwork Contractors which was in use up till 1996-10-07 then the final name was accepted. This enterprise's declared SIC number is 41201 and has the NACE code: Construction of commercial buildings. July 31, 2022 is the last time company accounts were reported.

From the information we have gathered, the following company was started 33 years ago and has so far been presided over by eight directors, and out of them four (Mark H., Richard L., Stephen L. and Peter L.) are still listed as current directors.

  • Previous company's names
  • Gardner & Co. (kent) Limited 1996-10-07
  • Invicta (ductwork Contractors) Limited 1995-06-23
  • Invicta Ductwork Contractors Limited 1995-04-12
  • Ductwork Contractors Limited 1991-01-28

Financial data based on annual reports

Company staff

Mark H.

Role: Secretary

Appointed: 02 February 2009

Latest update: 21 April 2024

Mark H.

Role: Director

Appointed: 31 July 2006

Latest update: 21 April 2024

Richard L.

Role: Director

Appointed: 01 September 2004

Latest update: 21 April 2024

Stephen L.

Role: Director

Appointed: 31 December 2002

Latest update: 21 April 2024

Peter L.

Role: Director

Appointed: 17 July 1997

Latest update: 21 April 2024

People with significant control

The companies that control the firm are: Jetvine Limited owns over 3/4 of company shares. This company can be reached in Chatham at Revenge Road, ME5 8UD, Kent. Peter L. has substantial control or influence over the company.

Jetvine Limited
Address: Unit 2-3 Revenge Road, Chatham, Kent, ME5 8UD, England
Legal authority Companies Act 1985
Legal form Private Limited Company
Notified on 31 December 2016
Nature of control:
over 3/4 of shares
Peter L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 March 2016
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 28 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 28 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts data made up to July 31, 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (21 pages)

Additional Information

HQ address,
2013

Address:

23 Star Hill

Post code:

ME1 1XF

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
  • 43220 : Plumbing, heat and air-conditioning installation
33
Company Age

Similar companies nearby

Closest companies