Pkt Maintenance Limited

General information

Name:

Pkt Maintenance Ltd

Office Address:

C/o Begbies Traynor Innovation Centre Medway Maidstone Road ME5 9FD Chatham

Number: 06772539

Incorporation date: 2008-12-12

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Pkt Maintenance Limited, a Private Limited Company, with headquarters in C/o Begbies Traynor Innovation Centre Medway, Maidstone Road in Chatham. The company's zip code ME5 9FD. This firm has been registered in year 2008. The business Companies House Registration Number is 06772539. The firm's SIC and NACE codes are 43390, that means Other building completion and finishing. The business most recent annual accounts cover the period up to Wed, 31st Mar 2021 and the most recent confirmation statement was submitted on Sun, 12th Dec 2021.

Financial data based on annual reports

Company staff

Martin T.

Role: Director

Appointed: 01 September 2022

Latest update: 12 January 2024

Role: Corporate Secretary

Appointed: 12 December 2008

Address: Deal, Kent, CT14 6EY, United Kingdom

Latest update: 12 January 2024

People with significant control

Paul T.
Notified on 12 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 March 2021
Confirmation statement next due date 26 December 2022
Confirmation statement last made up date 12 December 2021
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 November 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 June 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 July 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 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 10 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 6th February 2023. New Address: C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD. Previous address: 45 Queen Street Deal Kent CT14 6EY (AD01)
filed on: 6th, February 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

17a The Beach Walmer

Post code:

CT14 7HE

City / Town:

Deal

HQ address,
2013

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2014

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2015

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2016

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Accountant/Auditor,
2014 - 2013

Name:

Higson Aps Limited

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
15
Company Age

Closest Companies - by postcode