Kentland Reclamation Limited ASHFORD


Kentland Reclamation started in year 1979 as Private Limited Company with registration number 01423980. The Kentland Reclamation company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Ashford at Henwood House. Postal code: TN24 8DH.

The firm has one director. Darrell H., appointed on 29 April 2002. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kentland Reclamation Limited Address / Contact

Office Address Henwood House
Office Address2 Henwood
Town Ashford
Post code TN24 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01423980
Date of Incorporation Wed, 30th May 1979
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th December
Company age 45 years old
Account next due date Tue, 26th Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Darrell H.

Position: Director

Appointed: 29 April 2002

David H.

Position: Director

Appointed: 25 July 2019

Resigned: 04 March 2022

Declan C.

Position: Director

Appointed: 01 January 2012

Resigned: 18 January 2013

John T.

Position: Secretary

Appointed: 01 February 2011

Resigned: 05 October 2012

Terence F.

Position: Secretary

Appointed: 25 March 2002

Resigned: 31 October 2010

Ricky H.

Position: Director

Appointed: 25 March 2002

Resigned: 30 June 2010

Paul G.

Position: Director

Appointed: 26 September 2000

Resigned: 25 March 2002

Neville W.

Position: Director

Appointed: 26 September 2000

Resigned: 25 March 2002

Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 August 2000

Resigned: 25 March 2002

Mark S.

Position: Secretary

Appointed: 16 November 1999

Resigned: 04 August 2000

Robert M.

Position: Director

Appointed: 16 November 1999

Resigned: 26 September 2000

Mark S.

Position: Director

Appointed: 16 November 1999

Resigned: 04 August 2000

Christopher H.

Position: Secretary

Appointed: 15 September 1995

Resigned: 16 November 1999

Mary G.

Position: Secretary

Appointed: 22 May 1992

Resigned: 15 September 1995

Patrick G.

Position: Director

Appointed: 22 May 1992

Resigned: 16 November 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Darrell H. This PSC and has 75,01-100% shares.

Darrell H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 20th, December 2023
Free Download (4 pages)

Company search