VISIT KENT LIMITED - CANTERBURY


Company Profile Company Filings

Overview

VISIT KENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CANTERBURY ENGLAND and has the status: Active.
VISIT KENT LIMITED was incorporated 22 years ago on 21/03/2002 and has the registered number: 04400592. The accounts status is GROUP and accounts are next due on 05/01/2025.

VISIT KENT LIMITED - CANTERBURY

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 31/03/2023 05/01/2025

Registered Office

FRANKLIN HOUSE
CANTERBURY
CT1 2JB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
KENT TOURISM ALLIANCE LIMITED (until 21/03/2008)

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM STEPHEN FERRIS Jun 1958 British Director 2007-07-01 CURRENT
MR JOHN JAMES KEEFE Oct 1960 British Director 2015-04-08 CURRENT
MR JAMES DOUGLAS BANNISTER Jan 1965 British Director 2019-07-03 CURRENT
MR RICHARD THOMAS MORSLEY Jun 1979 British Director 2021-11-15 CURRENT
MR STEPHEN GEOFFREY RUSSELL Apr 1977 British Director 2023-11-13 CURRENT
MR NADEEM AZIZ Jan 1960 British Director 2022-04-05 CURRENT
MR JONATHON DAVID SWAINE Jan 1971 British Director 2023-11-13 CURRENT
MR ADAM JOHN BRYAN Mar 1980 British Director 2023-11-13 CURRENT
MR WILLIAM GEORGE BENSON Mar 1973 British Director 2016-05-12 CURRENT
MR WILLIAM AIRLIE DAX Aug 1947 British Director 2002-04-03 UNTIL 2005-03-01 RESIGNED
LOUISE RACHEL DANDO Sep 1966 British Director 2007-07-01 UNTIL 2009-01-29 RESIGNED
MRS THERESIA ALBERTA HESLOP Sep 1956 Dutch Director 2018-11-28 UNTIL 2019-02-13 RESIGNED
MS JULIANA ELIZABETH DELANEY Jan 1955 British Director 2009-01-29 UNTIL 2014-10-09 RESIGNED
TREVOR MALCOLM GASSON Sep 1948 British Director 2006-10-01 UNTIL 2009-01-29 RESIGNED
MR JOHN ROBERT GOVETT Mar 1960 British Director 2002-04-03 UNTIL 2003-03-04 RESIGNED
MR ROBIN HALES Jan 1953 British Director 2009-01-29 UNTIL 2011-03-15 RESIGNED
MR PETER JEFFREY COLLING Feb 1957 British Director 2008-05-08 UNTIL 2009-06-21 RESIGNED
DAVID HUGHES Jul 1954 British Director 2016-05-12 UNTIL 2020-05-15 RESIGNED
MR MARK CHARLES DANCE Sep 1957 British Director 2012-06-01 UNTIL 2019-11-05 RESIGNED
SIMON MICHAEL JOHN CURTIS Aug 1963 British Director 2003-09-01 UNTIL 2011-02-25 RESIGNED
MR ROBIN JOHN COOPER Aug 1954 British Director 2011-03-15 UNTIL 2015-06-12 RESIGNED
MRS AMANDA ARIANWEN CECILIA COTTRELL Sep 1941 British Director 2007-03-01 UNTIL 2015-11-04 RESIGNED
MR ROBIN JOHN COOPER Aug 1954 British Director 2015-07-22 UNTIL 2016-02-25 RESIGNED
MR ROGER WILLIAM GOUGH Aug 1964 British Director 2006-10-01 UNTIL 2008-09-08 RESIGNED
MR ANDREW PATRICK LIONEL FERMOR Secretary 2015-05-22 UNTIL 2016-11-03 RESIGNED
ROSS MACCULLOCH Jan 1961 Secretary 2003-12-12 UNTIL 2004-10-07 RESIGNED
MR. ANDREW MICHAEL MUMFORD British Secretary 2004-10-07 UNTIL 2005-03-31 RESIGNED
MR MICHAEL DALY Secretary 2016-11-03 UNTIL 2017-05-03 RESIGNED
MR ANDREW SNELGROVE Mar 1963 British Secretary 2005-03-31 UNTIL 2007-08-01 RESIGNED
MR MICHAEL JAMES BEDINGFIELD May 1961 British Director 2009-07-01 UNTIL 2011-02-02 RESIGNED
BRACHERS LIMITED Corporate Secretary 2002-03-21 UNTIL 2003-12-12 RESIGNED
BRACHERS LIMITED Corporate Secretary 2007-08-01 UNTIL 2010-04-30 RESIGNED
COLIN CARMICHAEL Feb 1953 British Director 2003-01-29 UNTIL 2021-11-15 RESIGNED
MR NIGEL JAMES BUNTING Jun 1967 British Director 2006-10-01 UNTIL 2015-04-08 RESIGNED
MR JOHN RICHARD BUNNETT May 1965 British Director 2011-03-15 UNTIL 2016-02-25 RESIGNED
THERESA BRUTON Jan 1960 British Director 2009-07-16 UNTIL 2013-01-11 RESIGNED
MRS THERESA BRUTON Jan 1960 British Director 2014-10-09 UNTIL 2016-02-25 RESIGNED
OLIVIER BROUSSE Feb 1965 French Director 2002-04-03 UNTIL 2003-03-04 RESIGNED
BRACHERS NOMINEE LIMITED Director 2002-03-21 UNTIL 2002-04-03 RESIGNED
MR TREVOR ANTHONY BOND Oct 1949 Australian Director 2002-09-19 UNTIL 2003-03-04 RESIGNED
MR RICHARD HICKS Feb 1968 British Director 2015-06-18 UNTIL 2023-11-13 RESIGNED
MRS SARAH JULIET CODRINGTON Jul 1964 British Director 2018-11-28 UNTIL 2020-10-16 RESIGNED
MRS ELIZABETH JANE CHITTY Jan 1943 British Director 2007-07-01 UNTIL 2007-10-25 RESIGNED
MR PETER JEFFREY COLLING Feb 1957 British Director 2012-01-30 UNTIL 2013-04-01 RESIGNED
MRS BARBARA ANNE COOPER Jan 1963 British Director 2014-01-23 UNTIL 2014-10-09 RESIGNED
DAVID RICHARD HUGHES Jan 1953 British Director 2003-02-01 UNTIL 2005-03-31 RESIGNED
MR ALEXANDER JOHN KING Nov 1947 British Director 2002-04-03 UNTIL 2006-03-20 RESIGNED
NIGEL HOWELLS Feb 1956 British Director 2002-05-20 UNTIL 2003-02-01 RESIGNED
DAVID JAMES ROBERT HILL Sep 1954 British Director 2005-04-01 UNTIL 2007-03-31 RESIGNED
MRS THERESIA ALBERTA HESLOP Sep 1956 Dutch Director 2006-10-01 UNTIL 2007-10-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kent County Council 2016-04-06 - 2022-11-08 Maidstone   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRISTIE & GREY LIMITED KENT Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
WEST KENT CHAMBER OF COMMERCE AND INDUSTRY NORWICH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE KING PARTNERSHIP LTD HAWKHURST Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
D.C.L. KENT LIMITED KENT Dissolved... DORMANT 55100 - Hotels and similar accommodation
KENTISH FARE LIMITED ASHFORD ENGLAND Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
EAST KENT SPATIAL DEVELOPMENT COMPANY WHITSTABLE ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
EAST MALLING RESEARCH SPRINGFIELDS Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
PRODUCED IN KENT LIMITED ASHFORD ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE HEALTH AND EUROPE CENTRE MAIDSTONE Active MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
PORT OF DOVER LIMITED DOVER Active DORMANT 50100 - Sea and coastal passenger water transport
MASCALLS SCHOOL PADDOCK WOOD Dissolved... FULL 85310 - General secondary education
PADDOCK WOOD COMMUNITY ADVICE CENTRE TONBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PORT OF DOVER CONSULTANCY SERVICES LIMITED DOVER Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
DOVER DEVELOPMENTS LIMITED DOVER Active SMALL 42910 - Construction of water projects
DOVER WATERFRONT LIMITED DOVER ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
GO TO PLACES LTD CANTERBURY ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
DOVER WESTERN DOCKS LIMITED DOVER UNITED KINGDOM Dissolved... DORMANT 50200 - Sea and coastal freight water transport
PORT OF DOVER CARGO LIMITED DOVER UNITED KINGDOM Active SMALL 52241 - Cargo handling for water transport activities
CORE OPERATIONAL AND SERVICES TEAM LIMITED DOVER UNITED KINGDOM Active SMALL 50100 - Sea and coastal passenger water transport

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-12-20 31-03-2023 536,350 Cash 219,455 equity
ACCOUNTS - Final Accounts preparation 2022-12-20 31-03-2022 649,112 Cash 182,164 equity
ACCOUNTS - Final Accounts preparation 2021-11-27 31-03-2021 49,833 Cash 81,196 equity
ACCOUNTS - Final Accounts preparation 2020-11-20 31-03-2020 15,248 Cash 77,335 equity
ACCOUNTS - Final Accounts preparation 2019-12-21 31-03-2019 77,080 Cash 65,243 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOCATE IN KENT LIMITED CANTERBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TAYLOR ROBERTS LIMITED CANTERBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 71111 - Architectural activities
SALOTO LTD. CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
GO TO PLACES LTD CANTERBURY ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
VESPA DESIGN AND PUBLISHING LIMITED CANTERBURY ENGLAND Active DORMANT 58142 - Publishing of consumer and business journals and periodicals
AGORA MODELS LTD CANTERBURY ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet
HARTLEY DEVELOPMENTS SOUTH EAST LTD CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
DELIVERME LTD CANTERBURY UNITED KINGDOM Active NO ACCOUNTS FILED 49410 - Freight transport by road