HS KENT REALISATIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
HS KENT REALISATIONS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
HS KENT REALISATIONS LIMITED was incorporated 15 years ago on 11/08/2008 and has the registered number: 06669086. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/02/2020.
HS KENT REALISATIONS LIMITED was incorporated 15 years ago on 11/08/2008 and has the registered number: 06669086. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/02/2020.
HS KENT REALISATIONS LIMITED - LONDON
This company is listed in the following categories:
43991 - Scaffold erection
43991 - Scaffold erection
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 5 | 30/05/2018 | 29/02/2020 |
Registered Office
MHA MACINTYRE HUDSON
LONDON
EC2Y 5AU
This Company Originates in : United Kingdom
Previous trading names include:
HADLEY SCAFFOLDING LTD (until 12/11/2018)
HADLEY SCAFFOLDING LTD (until 12/11/2018)
HS KENT LTD (until 19/07/2018)
HADLEY SCAFFOLDING LIMITED (until 11/07/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2018 | 03/07/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL SOMERVILLE | May 1966 | British | Director | 2018-10-01 | CURRENT |
NATIONWIDE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2008-08-11 UNTIL 2014-05-31 | RESIGNED | ||
MR PAUL SOMERVILLE | Jul 1969 | British | Director | 2018-06-15 UNTIL 2018-11-01 | RESIGNED |
STEPHEN PENNINGTON | Dec 1951 | British | Director | 2009-03-03 UNTIL 2011-09-29 | RESIGNED |
MR STEPHEN GARY PENNINGTON | Dec 1961 | British | Director | 2013-06-27 UNTIL 2015-03-05 | RESIGNED |
MR TIMOTHY LONG | Oct 1968 | British | Director | 2017-08-08 UNTIL 2018-06-15 | RESIGNED |
MR NIGEL MARK GRAYSTON | Jan 1964 | British | Director | 2017-04-05 UNTIL 2018-06-15 | RESIGNED |
MR KEITH ARTHUR GINN | Jan 1962 | British | Director | 2011-09-29 UNTIL 2017-03-23 | RESIGNED |
MR EDWARD CHAMPNEY | Oct 1964 | British | Director | 2013-06-27 UNTIL 2018-06-15 | RESIGNED |
EDWARD GEORGE CHAMPNEY | Jul 1937 | British | Director | 2014-03-19 UNTIL 2015-03-05 | RESIGNED |
MR CARL BYFORD | Nov 1986 | British | Director | 2018-06-15 UNTIL 2018-06-15 | RESIGNED |
MR DAVID GATES | Secretary | 2014-05-31 UNTIL 2017-03-24 | RESIGNED | ||
APS SECRETARIES LTD | Corporate Director | 2008-08-11 UNTIL 2008-08-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Somerville | 2018-10-01 - 2018-11-01 | 7/1969 | Dartford | Ownership of shares 75 to 100 percent |
Allscaff Sw Ltd | 2018-06-16 - 2018-10-01 | Dartford | Ownership of shares 75 to 100 percent | |
Allscaff Sw Ltd | 2018-06-16 - 2018-06-19 | Dartford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Edward George Champney | 2017-04-06 - 2018-06-15 | 10/1964 | Dartford | Significant influence or control |
Mr Nigel Mark Grayston | 2016-04-06 - 2018-06-15 | 1/1964 | Dartford | Voting rights 75 to 100 percent |
Bridge Security Associates (Holdings) Limited | 2016-04-06 - 2018-06-15 | Bromley | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HADLEY SCAFFOLDING LIMITED | 2018-07-03 | 30-05-2018 | £29,974 Cash £1,580,327 equity |
Hadley Scaffolding Limited Small abridged accounts | 2018-05-01 | 31-07-2017 | £2,165 Cash £-71,501 equity |
Micro-entity Accounts - HADLEY SCAFFOLDING LIMITED | 2017-06-01 | 31-08-2016 | £-56,768 equity |
Abbreviated Company Accounts - HADLEY SCAFFOLDING LIMITED | 2016-05-31 | 31-08-2015 | £16,309 equity |
Abbreviated Company Accounts - HADLEY SCAFFOLDING LIMITED | 2015-07-01 | 31-08-2014 | £13,411 equity |