KENT AND SUSSEX VEHICLE HOLDINGS LIMITED - SITTINGBOURNE
Company Profile | Company Filings |
Overview
KENT AND SUSSEX VEHICLE HOLDINGS LIMITED is a Private Limited Company from SITTINGBOURNE ENGLAND and has the status: Dissolved - no longer trading.
KENT AND SUSSEX VEHICLE HOLDINGS LIMITED was incorporated 32 years ago on 27/06/1991 and has the registered number: 02624391. The accounts status is DORMANT.
KENT AND SUSSEX VEHICLE HOLDINGS LIMITED was incorporated 32 years ago on 27/06/1991 and has the registered number: 02624391. The accounts status is DORMANT.
KENT AND SUSSEX VEHICLE HOLDINGS LIMITED - SITTINGBOURNE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
UNIT 10 EUROLINK INDUSTRIAL ESTATE
SITTINGBOURNE
ME10 3RN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2021 | 11/07/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JOHN ROONEY | Nov 1958 | British | Director | 2018-03-27 | CURRENT |
MR PAUL ANTHONY ROONEY | Apr 1964 | British | Director | 2018-03-27 | CURRENT |
MR ANDREW SPARSHATT | Jan 1966 | British | Director | 2007-07-24 UNTIL 2018-03-27 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1991-06-27 UNTIL 1991-06-27 | RESIGNED | ||
MR MARK SPARSHATT | Sep 1964 | British | Director | 2007-07-24 UNTIL 2018-03-27 | RESIGNED |
MR ANTONY WILLIAM RHODES | Feb 1959 | Director | 1991-06-27 UNTIL 2007-07-24 | RESIGNED | |
MR DONALD WILLIAM PARKES | Aug 1937 | British | Director | 1991-06-27 UNTIL 2007-07-24 | RESIGNED |
MR WILLIAM RALPH GREEN | Nov 1929 | British | Director | 1991-06-27 UNTIL 1994-05-23 | RESIGNED |
MR DAVID REGINALD HYDE JONES | Dec 1945 | British | Director | 2007-07-24 UNTIL 2017-08-16 | RESIGNED |
COLIN JAMES HAYWARD | British | Secretary | 2007-07-24 UNTIL 2016-07-13 | RESIGNED | |
HELEN CHRISTINE JONES | Apr 1971 | British | Director | 2011-11-18 UNTIL 2018-03-27 | RESIGNED |
JILL EDITH GREEN | Jan 1941 | British | Director | 1995-01-01 UNTIL 2007-07-24 | RESIGNED |
MR PETER MARTIN DAVIES | Mar 1959 | British | Director | 2018-03-27 UNTIL 2019-11-21 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1991-06-27 UNTIL 1991-06-27 | RESIGNED | |
MR ANTONY WILLIAM RHODES | Feb 1959 | Secretary | 1991-06-27 UNTIL 2007-07-24 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1991-06-27 UNTIL 1991-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sparshatts Holdings Limited | 2016-04-06 | Canterbury Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-12-17 | 31-12-2020 | 26,000 equity |
ACCOUNTS - Final Accounts | 2020-12-19 | 31-12-2019 | 26,000 equity |