Kent County Trading Limited WEST MALLING


Founded in 2004, Kent County Trading, classified under reg no. 05242899 is a active - proposal to strike off company. Currently registered at 1 Abbey Wood Road ME19 4YT, West Malling the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

Kent County Trading Limited Address / Contact

Office Address 1 Abbey Wood Road
Office Address2 Kings Hill
Town West Malling
Post code ME19 4YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05242899
Date of Incorporation Mon, 27th Sep 2004
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Marcus Y.

Position: Director

Appointed: 04 January 2021

Simon P.

Position: Director

Appointed: 01 October 2022

Resigned: 26 September 2023

Philip D.

Position: Director

Appointed: 29 November 2021

Resigned: 26 September 2023

Ceri R.

Position: Director

Appointed: 26 August 2021

Resigned: 26 September 2023

Fiona D.

Position: Director

Appointed: 01 August 2021

Resigned: 23 November 2021

Robin D.

Position: Director

Appointed: 01 March 2021

Resigned: 26 September 2023

Matthew J.

Position: Director

Appointed: 01 March 2021

Resigned: 26 September 2023

David W.

Position: Director

Appointed: 28 January 2020

Resigned: 26 September 2023

Alexander R.

Position: Director

Appointed: 28 January 2020

Resigned: 30 November 2021

Laura B.

Position: Director

Appointed: 28 January 2020

Resigned: 26 September 2023

Andrew W.

Position: Director

Appointed: 20 November 2019

Resigned: 02 December 2020

Philip D.

Position: Director

Appointed: 20 November 2019

Resigned: 01 August 2021

John H.

Position: Director

Appointed: 25 February 2019

Resigned: 01 January 2022

Michael T.

Position: Director

Appointed: 15 August 2018

Resigned: 31 October 2019

Nicholas V.

Position: Director

Appointed: 01 May 2016

Resigned: 06 June 2019

Alan L.

Position: Director

Appointed: 01 January 2016

Resigned: 13 December 2018

Amanda B.

Position: Director

Appointed: 01 January 2016

Resigned: 31 October 2019

Emma M.

Position: Director

Appointed: 22 October 2015

Resigned: 06 July 2018

John E.

Position: Director

Appointed: 22 October 2015

Resigned: 30 December 2020

Neeta M.

Position: Director

Appointed: 26 February 2015

Resigned: 01 December 2020

Robin P.

Position: Director

Appointed: 26 February 2015

Resigned: 30 April 2016

John B.

Position: Director

Appointed: 26 February 2015

Resigned: 26 February 2021

Craig M.

Position: Director

Appointed: 10 June 2014

Resigned: 31 December 2015

Karen S.

Position: Secretary

Appointed: 28 February 2014

Resigned: 31 October 2019

Richard M.

Position: Director

Appointed: 28 February 2014

Resigned: 16 February 2016

Karen S.

Position: Director

Appointed: 28 February 2014

Resigned: 31 October 2019

Guy P.

Position: Director

Appointed: 13 November 2013

Resigned: 28 April 2015

Simon H.

Position: Director

Appointed: 04 November 2013

Resigned: 30 April 2016

Ian M.

Position: Director

Appointed: 02 July 2012

Resigned: 10 March 2014

David J.

Position: Director

Appointed: 07 March 2012

Resigned: 31 March 2014

Gary C.

Position: Director

Appointed: 01 June 2011

Resigned: 07 March 2012

Deborah H.

Position: Director

Appointed: 31 July 2010

Resigned: 25 February 2012

Bryan S.

Position: Director

Appointed: 06 December 2009

Resigned: 31 January 2011

Leslie C.

Position: Director

Appointed: 30 June 2008

Resigned: 28 February 2014

Leslie C.

Position: Secretary

Appointed: 30 June 2008

Resigned: 28 February 2014

Lynda M.

Position: Director

Appointed: 22 March 2006

Resigned: 30 June 2008

Lynda M.

Position: Secretary

Appointed: 22 March 2006

Resigned: 30 June 2008

Kevin H.

Position: Director

Appointed: 29 September 2004

Resigned: 31 July 2010

David L.

Position: Secretary

Appointed: 29 September 2004

Resigned: 22 March 2006

Michael S.

Position: Director

Appointed: 29 September 2004

Resigned: 06 December 2009

David L.

Position: Director

Appointed: 29 September 2004

Resigned: 22 March 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Global Commercial Services Group Limited from West Malling, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Global Commercial Services Group Limited

1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11735631
Notified on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Statement by Directors
filed on: 4th, May 2023
Free Download (1 page)

Company search

Advertisements