Kent Injection Services Limited

General information

Name:

Kent Injection Services Ltd

Office Address:

Recovery House 15-17 Roebuck Road Hainault Business Park IG6 3TU Ilford

Number: 08536805

Incorporation date: 2013-05-20

End of financial year: 31 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The firm is situated in Ilford under the following Company Registration No.: 08536805. This firm was set up in 2013. The main office of this company is located at Recovery House 15-17 Roebuck Road Hainault Business Park. The postal code for this address is IG6 3TU. This company's classified under the NACE and SIC code 45200 - Maintenance and repair of motor vehicles. Monday 31st May 2021 is the last time when account status updates were filed.

Financial data based on annual reports

Company staff

Kevin C.

Role: Director

Appointed: 20 May 2013

Latest update: 30 November 2023

David C.

Role: Director

Appointed: 20 May 2013

Latest update: 30 November 2023

People with significant control

Kevin C.
Notified on 20 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 20 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 03 June 2022
Confirmation statement last made up date 20 May 2021
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 20 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 September 2014
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 January 2016
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2021-09-22 (AD01)
filed on: 22nd, September 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2016

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
10
Company Age

Closest Companies - by postcode