Check the

KENT ARCHITECTURAL LIMITED

Company
KENT ARCHITECTURAL LIMITED (04066456)

KENT ARCHITECTURAL

Phone: 01634 403 103
A⁺ rating

ABOUT KENT ARCHITECTURAL LIMITED

Kent Architectural Ltd was established in 2000, Our dedicated and qualified sales team are fully aware of the right product selection process needed to meet the ongoing architectural needs on each project, Our knowledge and expertise has allowed us to work with architects and contractors on projects mentioned below, providing door hardware and card access control, automatic door operators.

KEY FINANCES

Year
2017
Assets
£214.38k ▲ £43.57k (25.50 %)
Cash
£0k ▼ £-101.85k (-100.00 %)
Liabilities
£142.72k ▲ £40.01k (38.95 %)
Net Worth
£71.66k ▲ £3.56k (5.22 %)

REGISTRATION INFO

Company name
KENT ARCHITECTURAL LIMITED
Company number
04066456
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Sep 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
kentarchitectural.co.uk
Phones
01634 403 103
01634 403 104
Registered Address
MILLEN NECKER & CO,
2 THE GLENMORE CENTRE,
SHEARWAY BUSINESS PARK PENT ROAD,
FOLKESTONE,
KENT,
CT19 4RJ

ECONOMIC ACTIVITIES

46150
Agents involved in the sale of furniture, household goods, hardware and ironmongery

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Oct 2016
Confirmation statement made on 6 September 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100

CHARGES

17 September 2001
Status
Satisfied on 17 November 2007
Delivered
20 September 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 November 2000
Status
Satisfied on 17 November 2007
Delivered
21 November 2000
Persons entitled
Rdm Factors Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KENT ARCHITECTURAL LIMITED DIRECTORS

Gary Robert Seymour

  Acting PSC
Appointed
01 October 2000
Occupation
Sales Person
Role
Director
Age
65
Nationality
British
Address
6 Oakhurst Close, Walderslade, Chatham, Kent, ME5 9AN
Country Of Residence
England
Name
SEYMOUR, Gary Robert
Notified On
6 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jane Kate Seymour

  Acting
Appointed
11 September 2009
Occupation
Builders Merchant
Role
Director
Age
62
Nationality
British
Address
6 Oakhurst Close, Walderslade, Chatham, Kent, ME5 9AN
Country Of Residence
England
Name
SEYMOUR, Jane Kate

Roy Norman Falconar

  Resigned
Appointed
06 September 2000
Resigned
01 October 2000
Role
Secretary
Address
17 Chipstead Road, Parkwood, Gillingham, Kent, ME8 9SQ
Name
FALCONAR, Roy Norman

Dorothy May Graeme

  Resigned
Appointed
06 September 2000
Resigned
06 September 2000
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Jane Kate Seymour

  Resigned
Appointed
01 October 2000
Resigned
11 September 2009
Role
Secretary
Address
6 Oakhurst Close, Walderslade, Chatham, Kent, ME5 9AN
Name
SEYMOUR, Jane Kate

Lesley Joyce Graeme

  Resigned
Appointed
06 September 2000
Resigned
06 September 2000
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Noel Kelvin Parris

  Resigned
Appointed
06 September 2000
Resigned
13 October 2000
Occupation
Bank Clerk
Role
Director
Age
59
Nationality
New Zealander
Address
58 Jersey Road, Strood, Kent, ME2 3PE
Name
PARRIS, Noel Kelvin

REVIEWS


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