Founded in 2017, Kentpalm, classified under reg no. 10588487 is an active company. Currently registered at 124 City Road EC1V 2NX, London the company has been in the business for seven years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2022.
The firm has one director. Ashley G., appointed on 2 January 2023. There are currently no secretaries appointed. As of 18 April 2024, there were 5 ex directors - Samira O., Tanisha'Joan H. and others listed below. There were no ex secretaries.
Office Address | 124 City Road |
Town | London |
Post code | EC1V 2NX |
Country of origin | United Kingdom |
Registration Number | 10588487 |
Date of Incorporation | Fri, 27th Jan 2017 |
Industry | Disinfecting and exterminating services |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st January |
Company age | 7 years old |
Account next due date | Tue, 31st Oct 2023 (170 days after) |
Account last made up date | Mon, 31st Jan 2022 |
Next confirmation statement due date | Thu, 19th Sep 2024 (2024-09-19) |
Last confirmation statement dated | Tue, 5th Sep 2023 |
The list of persons with significant control who own or control the company consists of 6 names. As we established, there is Ashley G. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Samira O. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tanisha'joan H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Ashley G.
Notified on | 2 January 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Samira O.
Notified on | 1 June 2023 |
Ceased on | 21 July 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Tanisha'Joan H.
Notified on | 26 January 2023 |
Ceased on | 1 June 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ceri J.
Notified on | 4 July 2019 |
Ceased on | 26 January 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Jackie H.
Notified on | 1 January 2022 |
Ceased on | 2 January 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Ceri J.
Notified on | 31 January 2019 |
Ceased on | 4 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-01-31 | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2022-01-31 |
Net Worth | 1 | ||||
Balance Sheet | |||||
Net Assets Liabilities | 1 | 1 | 1 | 2 | 2 |
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||
Reserves/Capital | |||||
Shareholder Funds | 1 | ||||
Other | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | 1 | 2 |
Number Shares Allotted | 1 | 1 | 1 | 1 | 2 |
Par Value Share | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 19th, March 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy