General information

Name:

Kent Defence Ltd

Office Address:

14 The Centre CT9 1JG Margate

Number: 06777098

Incorporation date: 2008-12-19

End of financial year: 26 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Kent Defence was registered on 19th December 2008 as a Private Limited Company. This enterprise's office can be gotten hold of in Margate on 14 The Centre. In case you need to contact the firm by mail, the zip code is CT9 1JG. The company reg. no. for Kent Defence Limited is 06777098. Kent Defence Limited was known 14 years from now under the name of Goldspring Jones Solicitors. This enterprise's classified under the NACE and SIC code 69102 - Solicitors. The most recent annual accounts cover the period up to 2022-09-26 and the most current annual confirmation statement was released on 2022-12-19.

Our information about the following firm's members reveals there are two directors: Scott N. and Paul S. who became the part of the company on 1st November 2010.

Executives with significant control over the firm are: Scott N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Kent Defence Limited 2010-11-02
  • Goldspring Jones Solicitors Limited 2008-12-19

Financial data based on annual reports

Company staff

Scott N.

Role: Director

Appointed: 01 November 2010

Latest update: 18 February 2024

Paul S.

Role: Director

Appointed: 01 November 2010

Latest update: 18 February 2024

People with significant control

Scott N.
Notified on 19 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul S.
Notified on 19 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 June 2024
Account last made up date 26 September 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 7 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 August 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 July 2015
Annual Accounts 12 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 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 26 September 2018
Annual Accounts
Start Date For Period Covered By Report 27 September 2018
End Date For Period Covered By Report 26 September 2019
Annual Accounts
Start Date For Period Covered By Report 27 September 2019
End Date For Period Covered By Report 26 September 2020
Annual Accounts
Start Date For Period Covered By Report 27 September 2020
End Date For Period Covered By Report 26 September 2021
Annual Accounts
Start Date For Period Covered By Report 27 September 2021
End Date For Period Covered By Report 26 September 2022
Annual Accounts 16 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 November 2012
Annual Accounts 28 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

170 Northdown Road Cliftonville

Post code:

CT9 2QT

City / Town:

Margate

HQ address,
2013

Address:

170 Northdown Road Cliftonville

Post code:

CT9 2QT

City / Town:

Margate

HQ address,
2014

Address:

170 Northdown Road Cliftonville

Post code:

CT9 2QT

City / Town:

Margate

HQ address,
2015

Address:

170 Northdown Road Cliftonville

Post code:

CT9 2QT

City / Town:

Margate

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
15
Company Age

Similar companies nearby

Closest companies