Check the

KENT HEATING LIMITED

Company
KENT HEATING LIMITED (04213363)

KENT HEATING

Phone: 01634 314 900
A⁺ rating

ABOUT KENT HEATING LIMITED

KHL provides gas

Kent Heating are very proud partners to Johnson & Starley and Worcester Bosch accredited installers with all our installers and service technicians gas safe registered.

Kent Heating are members of Medway Fair Trader Scheme.

Kent Heating Ltd

KEY FINANCES

Year
2017
Assets
£240.89k ▼ £-11.12k (-4.41 %)
Cash
£104.79k ▼ £-29.84k (-22.17 %)
Liabilities
£132.98k ▼ £-22.05k (-14.22 %)
Net Worth
£107.91k ▲ £10.93k (11.27 %)

REGISTRATION INFO

Company name
KENT HEATING LIMITED
Company number
04213363
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 May 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
kentheating.co.uk
Phones
01634 314 900
Registered Address
38-40 GILLINGHAM ROAD,
GILLINGHAM,
KENT,
ME7 4RR

ECONOMIC ACTIVITIES

43220
Plumbing, heat and air-conditioning installation

LAST EVENTS

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000
09 Nov 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

KENT HEATING LIMITED DIRECTORS

Gary James Burrows

  Acting
Appointed
09 May 2001
Occupation
Heating Engineer
Role
Director
Age
57
Nationality
British
Address
38-40, Gillingham Road, Gillingham, Kent, England, ME7 4RR
Country Of Residence
England
Name
BURROWS, Gary James

Rebecca Anne Macfarlane

  Acting
Appointed
31 May 2012
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
38-40, Gillingham Road, Gillingham, Kent, England, ME7 4RR
Country Of Residence
England
Name
MACFARLANE, Rebecca Anne

Nicola Bonella

  Resigned
Appointed
09 May 2001
Resigned
18 May 2004
Role
Secretary
Address
8 Greenacre Close, Chatham, Kent, ME5 7JJ
Name
BONELLA, Nicola

Nicola Louise Clarke

  Resigned
Appointed
15 December 2006
Resigned
11 December 2012
Role
Secretary
Address
16 Oak Drive, Higham, Rochester, Kent, ME3 7BD
Name
CLARKE, Nicola Louise

Nicola Louise Clarke

  Resigned
Appointed
14 May 2004
Resigned
25 April 2005
Role
Secretary
Address
16 Oak Drive, Higham, Rochester, Kent, ME3 7BD
Name
CLARKE, Nicola Louise

Kelly Saban

  Resigned
Appointed
25 April 2005
Resigned
23 June 2006
Role
Secretary
Address
16 Huxley Court, King Street, Rochester, Kent, ME1 1BJ
Name
SABAN, Kelly

GRANT SECRETARIES LIMITED

  Resigned
Appointed
09 May 2001
Resigned
09 May 2001
Role
Secretary
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT SECRETARIES LIMITED

GRANT DIRECTORS LIMITED

  Resigned
Appointed
09 May 2001
Resigned
09 May 2001
Role
Director
Age
31
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT DIRECTORS LIMITED

Andrew Lawrence Kitt

  Resigned
Appointed
09 May 2001
Resigned
26 February 2005
Occupation
Heating Engineer
Role
Director
Age
63
Nationality
British
Address
37 Mills Terrace, Chatham, Kent, ME4 5NY
Country Of Residence
United Kingdom
Name
KITT, Andrew Lawrence

REVIEWS


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