Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.F. SERVICES (KENT) LIMITED
Company Information for

D.F. SERVICES (KENT) LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
02909146
Private Limited Company
Liquidation

Company Overview

About D.f. Services (kent) Ltd
D.F. SERVICES (KENT) LIMITED was founded on 1994-03-16 and has its registered office in London. The organisation's status is listed as "Liquidation". D.f. Services (kent) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D.F. SERVICES (KENT) LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in ME11
 
Filing Information
Company Number 02909146
Company ID Number 02909146
Date formed 1994-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts SMALL
Last Datalog update: 2023-01-06 13:37:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.F. SERVICES (KENT) LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.F. SERVICES (KENT) LIMITED

Current Directors
Officer Role Date Appointed
JONATHON DAMIEN GLYNN
Director 2018-02-01
RICHARD EDWARD LEONARD
Director 2018-02-01
CHRISTOPHER JOHN MINNICAN
Director 2016-11-22
HOWARD SPENCER NASH
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROB HASSELL
Director 2016-04-18 2016-11-22
HLD CORPORATION HOLDINGS LIMITED
Director 2014-10-01 2016-11-22
MARTIN ANDREW JACKSON
Director 2015-03-01 2016-04-18
PETER NICHOLAS DURANTI
Director 2014-06-01 2015-03-01
DEMIS ARMEN OHANDJANIAN
Director 2013-11-20 2014-10-01
MARY EVA WOOLLETT
Company Secretary 1994-03-16 2013-11-20
CHRISTOPHER JOHN MINNICAN
Director 1994-03-16 2013-11-20
DAVID RONALD FILMER
Director 1994-03-16 2001-11-21
JOHN PATRICK FISHER
Director 1998-10-01 2000-03-24
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-03-16 1994-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MINNICAN DFLV HOLDINGS LIMITED Director 2016-11-22 CURRENT 2013-11-13 Active - Proposal to Strike off
CHRISTOPHER JOHN MINNICAN C & D LOGISTICS SOUTH EAST LIMITED Director 1999-05-21 CURRENT 1999-05-21 Active
CHRISTOPHER JOHN MINNICAN J & R HANDLING SERVICES LIMITED Director 1998-11-04 CURRENT 1998-11-04 Dissolved 2018-08-07
HOWARD SPENCER NASH J & R HANDLING SERVICES LIMITED Director 2017-07-17 CURRENT 1998-11-04 Dissolved 2018-08-07
HOWARD SPENCER NASH DFLV HOLDINGS LIMITED Director 2017-07-17 CURRENT 2013-11-13 Active - Proposal to Strike off
HOWARD SPENCER NASH AUTOMOTIVE RAIL LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
HOWARD SPENCER NASH ARS ALTMANN UK LIMITED Director 2015-06-08 CURRENT 2015-06-08 Liquidation
HOWARD SPENCER NASH HSSN LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active - Proposal to Strike off
HOWARD SPENCER NASH AUTOMOTIVE VISION LTD Director 2011-04-15 CURRENT 2011-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-10Voluntary liquidation Statement of receipts and payments to 2023-12-06
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Progress House Cullet Drive Queenborough Kent ME11 5JS
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Progress House Cullet Drive Queenborough Kent ME11 5JS
2022-12-18Voluntary liquidation declaration of solvency
2022-12-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-18Appointment of a voluntary liquidator
2022-12-18600Appointment of a voluntary liquidator
2022-12-18LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-07
2022-12-18LIQ01Voluntary liquidation declaration of solvency
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON DAMIEN GLYNN
2022-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029091460014
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SPENCER NASH
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-25CH01Director's details changed for Mr Howard Spencer Nash on 2018-09-12
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MINNICAN
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-04-11PSC02Notification of Ars Altmann Uk Limited as a person with significant control on 2017-12-31
2018-04-11PSC07CESSATION OF DFLV HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11AP01DIRECTOR APPOINTED MR. RICHARD EDWARD LEONARD
2018-04-11AP01DIRECTOR APPOINTED MR. JONATHON DAMIEN GLYNN
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-01AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-19AP01DIRECTOR APPOINTED MR HOWARD SPENCER NASH
2017-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029091460009
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029091460014
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 500000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029091460013
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029091460013
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029091460012
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029091460011
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029091460010
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROB HASSELL
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HLD CORPORATION HOLDINGS LIMITED
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HLD CORPORATION HOLDINGS LIMITED
2016-11-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MINNICAN
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029091460008
2016-05-06AP01DIRECTOR APPOINTED MR ROB HASSELL
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1100000
2016-03-24AR0116/03/16 FULL LIST
2016-03-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HLD CORPORATION HOLDINGS LIMITED / 17/10/2015
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-15SH0130/03/15 STATEMENT OF CAPITAL GBP 1100000
2015-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-10AR0116/03/15 FULL LIST
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 500000
2015-03-31SH1931/03/15 STATEMENT OF CAPITAL GBP 500000
2015-03-31SH20STATEMENT BY DIRECTORS
2015-03-31CAP-SSSOLVENCY STATEMENT DATED 30/03/15
2015-03-31RES06REDUCE ISSUED CAPITAL 30/03/2015
2015-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DURANTI
2015-03-09AP01DIRECTOR APPOINTED MR MARTIN ANDREW JACKSON
2014-10-21AP02CORPORATE DIRECTOR APPOINTED HLD CORPORATION HOLDINGS LIMITED
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DEMIS OHANDJANIAN
2014-06-10AP01DIRECTOR APPOINTED MR PETER NICHOLAS DURANTI
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 500000
2014-04-14AR0116/03/14 FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MINNICAN
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY MARY WOOLLETT
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-09AP01DIRECTOR APPOINTED MR DEMIS ARMEN OHANDJANIAN
2013-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 029091460009
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029091460008
2013-12-06AUDAUDITOR'S RESIGNATION
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-10RP04SECOND FILING WITH MUD 16/03/13 FOR FORM AR01
2013-09-10ANNOTATIONClarification
2013-04-12AR0116/03/13 FULL LIST
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-26AR0116/03/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-18AR0116/03/11 FULL LIST
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-24AR0116/03/10 FULL LIST
2009-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-30RES04GBP NC 1000/1000000 27/03/2009
2009-04-30123NC INC ALREADY ADJUSTED 27/03/09
2009-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-3088(2)AD 27/03/09 GBP SI 499000@1=499000 GBP IC 1000/500000
2009-03-30363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-22363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-26363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-11-19403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-07-06395PARTICULARS OF MORTGAGE/CHARGE
2002-03-25363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-01-21288bDIRECTOR RESIGNED
2002-01-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-26395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-30363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-08-09395PARTICULARS OF MORTGAGE/CHARGE
2000-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-17363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS; AMEND
2000-04-07288bDIRECTOR RESIGNED
2000-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-27363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-04-09363sRETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS
1998-10-26288aNEW DIRECTOR APPOINTED
1998-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to D.F. SERVICES (KENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-12-13
Appointmen2022-12-13
Resolution2022-12-13
Fines / Sanctions
No fines or sanctions have been issued against D.F. SERVICES (KENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding HSBC ASSET FINANCE (UK) LTD
2017-01-06 Outstanding HSBC BANK PLC
2017-01-06 Outstanding HSBC BANK PLC
2016-11-28 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-11-28 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-12-14 Satisfied ALDERMORE BANK PLC
2013-12-09 Satisfied ALDERMORE BANK PLC
CHATTELS MORTGAGE 2002-11-06 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE OVER CHATTELS 2002-06-26 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
DEBENTURE 2001-05-22 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2001-04-11 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE 2000-08-08 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 1998-04-16 Satisfied LLOYDS BOWMAKER LIMITED
FIXED AND FLOATING CHARGE 1994-04-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.F. SERVICES (KENT) LIMITED

Intangible Assets
Patents
We have not found any records of D.F. SERVICES (KENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.F. SERVICES (KENT) LIMITED
Trademarks
We have not found any records of D.F. SERVICES (KENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.F. SERVICES (KENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as D.F. SERVICES (KENT) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where D.F. SERVICES (KENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyD.F. SERVICES (KENT) LIMITEDEvent Date2022-12-13
 
Initiating party Event TypeAppointmen
Defending partyD.F. SERVICES (KENT) LIMITEDEvent Date2022-12-13
Name of Company: D.F. SERVICES (KENT) LIMITED Company Number: 02909146 Nature of Business: Transporting Registered office: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY Type of Liquidation…
 
Initiating party Event TypeResolution
Defending partyD.F. SERVICES (KENT) LIMITEDEvent Date2022-12-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.F. SERVICES (KENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.F. SERVICES (KENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.