KENTMASTER LIMITED - KIDDERMINSTER
Company Profile | Company Filings |
Overview
KENTMASTER LIMITED is a Private Limited Company from KIDDERMINSTER and has the status: Active.
KENTMASTER LIMITED was incorporated 32 years ago on 17/10/1991 and has the registered number: 02654897. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
KENTMASTER LIMITED was incorporated 32 years ago on 17/10/1991 and has the registered number: 02654897. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
KENTMASTER LIMITED - KIDDERMINSTER
This company is listed in the following categories:
46690 - Wholesale of other machinery and equipment
46690 - Wholesale of other machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
UNIT 301 HARTLEBURY TRADING ESTATE
KIDDERMINSTER
WORCESTERSHIRE
DY10 4JB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RALPH KARUBIAN | Jul 1934 | American | Director | 1991-11-29 | CURRENT |
CHARLES KARUBIAN | American | Secretary | 1999-08-17 | CURRENT | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-10-17 UNTIL 1991-11-18 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-10-17 UNTIL 1991-11-18 | RESIGNED | ||
MR GERARD GENT | Dec 1953 | British | Director | 1991-11-18 UNTIL 1991-11-29 | RESIGNED |
CLIFF THOMAS SAVAGE | May 1952 | Secretary | 1991-11-29 UNTIL 1999-04-28 | RESIGNED | |
MISS LIANNE TRACY ORAM | Nov 1967 | Secretary | 1991-11-18 UNTIL 1991-11-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ralph Karubian | 2016-04-06 | 7/1934 | Kidderminster Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Kentmaster Manufacturing Co. Inc | 2016-04-06 | Monrovia California |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kentmaster Limited - Period Ending 2023-06-30 | 2024-01-30 | 30-06-2023 | £66,288 Cash £-424,148 equity |
Kentmaster Limited - Period Ending 2022-06-30 | 2022-10-21 | 30-06-2022 | £79,907 Cash £-415,177 equity |
Kentmaster Limited - Period Ending 2021-06-30 | 2021-12-03 | 30-06-2021 | £103,499 Cash £-466,992 equity |
Kentmaster Limited - Period Ending 2020-06-30 | 2021-06-02 | 30-06-2020 | £94,319 Cash £-490,422 equity |
Kentmaster Limited - Period Ending 2019-06-30 | 2020-04-01 | 30-06-2019 | £29,801 Cash £-549,657 equity |
Kentmaster Limited - Period Ending 2018-06-30 | 2019-03-30 | 30-06-2018 | £22,086 Cash £-510,670 equity |