Kent Defence Limited, Margate

Kent Defence Limited is a private limited company. Previously, it was called Goldspring Jones Solicitors Limited (changed on 2010-11-02). Situated at 14 The Centre, Margate CT9 1JG, this 15 years old business was incorporated on 2008-12-19 and is officially categorised as "solicitors" (SIC code: 69102).
2 directors can be found in this company: Scott N. (appointed on 01 November 2010), Paul S. (appointed on 01 November 2010).
About
Name: Kent Defence Limited
Number: 06777098
Incorporation date: 2008-12-19
End of financial year: 26 September
 
Address: 14 The Centre
Margate
CT9 1JG
SIC code: 69102 - Solicitors
Company staff
People with significant control
Scott N.
19 July 2016
Nature of control: 25-50% voting rights
25-50% shares
Paul S.
19 July 2016
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-09-26 2019-09-26 2020-09-26 2021-09-26 2022-09-26
Current Assets 399,736 402,580 232,393 141,996 134,917 114,623 104,025 46,570 32,104 28,208 22,859 11,403
Fixed Assets - - - - - 7,776 - - - - - -
Number Shares Allotted - 4 4 12 12 12 - - - - - -
Shareholder Funds 195,885 175,862 26,297 14,881 1,214 2,060 - - - - - -
Tangible Fixed Assets 24,475 27,875 27,579 18,017 11,446 7,776 - - - - - -
Total Assets Less Current Liabilities 201,265 181,322 30,973 17,796 2,939 3,188 75,379 43,000 28,794 23,419 16,308 8,455

The date for Kent Defence Limited confirmation statement filing is 2024-01-02. The most recent confirmation statement was submitted on 2022-12-19. The due date for a subsequent statutory accounts filing is 26 June 2024. Most current accounts filing was filed for the time up to 26 September 2022.

2 persons of significant control are indexed in the official register, namely: Scott N. that has 1/2 or less of shares, 1/2 or less of voting rights. Paul S. that has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024 | gazette
Free Download (1 page)