North Kent Shotblasting Co. Limited

General information

Name:

North Kent Shotblasting Co. Ltd

Office Address:

10 Harmer Street DA12 2AX Gravesend

Number: 01154709

Incorporation date: 1974-01-03

Dissolution date: 2021-08-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 10 Harmer Street, Gravesend DA12 2AX North Kent Shotblasting Co. Limited was a Private Limited Company registered under the 01154709 Companies House Reg No. This company was set up on 1974/01/03. North Kent Shotblasting Co. Limited had been in the United Kingdom for fourty seven years.

Keith O. and Wayne T. were listed as enterprise's directors and were running the firm for thirty years.

Executives who controlled the firm include: Wayne T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Keith O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Keith O.

Role: Secretary

Latest update: 25 September 2022

Keith O.

Role: Director

Appointed: 31 October 1991

Latest update: 25 September 2022

Wayne T.

Role: Director

Appointed: 31 October 1991

Latest update: 25 September 2022

People with significant control

Wayne T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 04 August 2021
Confirmation statement last made up date 21 July 2020
Annual Accounts 11 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 11 November 2013
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 December 2014
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts 15 October 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Mortgage Officers
Free Download
Total exemption full accounts data made up to 2021-03-31 (AA)
filed on: 5th, May 2021
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
47
Company Age

Similar companies nearby

Closest companies