General information

Name:

Kentish Embroidery Limited

Office Address:

1-2 Rhodium Point Hawkinge Business Park Spindle Close CT18 7TQ Hawkinge, Folkestone

Number: 06629342

Incorporation date: 2008-06-25

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Kentish Embroidery Ltd is categorised as Private Limited Company, based in 1-2 Rhodium Point Hawkinge Business Park, Spindle Close in Hawkinge, Folkestone. The headquarters' postal code is CT18 7TQ. The enterprise was formed in 2008. The firm's Companies House Registration Number is 06629342. The company's current name is Kentish Embroidery Ltd. This business's previous clients may recognize it as Nat Pres, which was used up till 2018-04-27. This business's SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. Kentish Embroidery Limited reported its account information for the financial period up to 2020/06/30. The firm's latest annual confirmation statement was filed on 2021/06/25.

For this particular firm, the full scope of director's tasks have so far been executed by Glyn M. who was arranged to perform management duties in 2008.

Glyn M. 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
  • Kentish Embroidery Ltd 2018-04-27
  • Nat Pres Ltd 2008-06-25

Financial data based on annual reports

Company staff

Glyn M.

Role: Director

Appointed: 25 June 2008

Latest update: 16 April 2024

People with significant control

Glyn M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 June 2020
Confirmation statement next due date 09 July 2022
Confirmation statement last made up date 25 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8 April 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts 31 May 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 31 May 2013
Annual Accounts 14 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 February 2014
Annual Accounts 18 March 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 30th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

11 Cypress Grove Elvington

Post code:

CT15 4NP

City / Town:

Dover

HQ address,
2013

Address:

11 Cypress Grove Elvington

Post code:

CT15 4NP

City / Town:

Dover

HQ address,
2014

Address:

11 Cypress Grove Elvington

Post code:

CT15 4NP

City / Town:

Dover

HQ address,
2015

Address:

11 Cypress Grove Elvington

Post code:

CT15 4NP

City / Town:

Dover

Accountant/Auditor,
2015 - 2012

Name:

P H Accountancy Ltd

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age