Check the

KERETT ELECTRONIC SERVICES LIMITED

Company
KERETT ELECTRONIC SERVICES LIMITED (03609881)

KERETT ELECTRONIC SERVICES

Phone: 01634 250 430
C⁺ rating

KEY FINANCES

Year
2017
Assets
£3.46k ▼ £-6.18k (-64.12 %)
Cash
£1.25k ▼ £-4.04k (-76.34 %)
Liabilities
£9.5k ▲ £4.04k (73.96 %)
Net Worth
£-6.04k ▼ £-10.21k (-244.94 %)

REGISTRATION INFO

Company name
KERETT ELECTRONIC SERVICES LIMITED
Company number
03609881
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Aug 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
kerettelectronics.co.uk
Phones
01634 250 430
Registered Address
4TH FLOOR JOYNES HOUSE,
NEW ROAD,
GRAVESEND,
KENT,
DA11 0AT

ECONOMIC ACTIVITIES

95110
Repair of computers and peripheral equipment

LAST EVENTS

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 5 August 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

KERETT ELECTRONIC SERVICES LIMITED DIRECTORS

Timothy Derek Nelson

  Acting
Appointed
05 August 1998
Role
Secretary
Address
79 Maidstone Road, Paddock Wood, Tonbridge, Kent, TN12 6AE
Name
NELSON, Timothy Derek

Stephen Keith Nelson

  Acting
Appointed
05 August 1998
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
2 Beluncle Farm Cottages Stoke Road, Hoo, Rochester, Kent, ME3 9LX
Country Of Residence
England
Name
NELSON, Stephen Keith

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
05 August 1998
Resigned
05 August 1998
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

Stephen Keith Nelson

  Resigned PSC
Appointed
05 August 1998
Resigned
05 August 1998
Occupation
Electronics Engineer
Role
Director
Age
69
Nationality
British
Address
2 Beluncle Farm Cottages Stoke Road, Hoo, Rochester, Kent, ME3 9LX
Country Of Residence
England
Name
NELSON, Stephen Keith
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
05 August 1998
Resigned
05 August 1998
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.