Company Information for KALL KWIK SEVENOAKS LIMITED
THE STABLES LITTLE COLDHARBOUR FARM, TONG LANE, LAMBERHURST, TUNBRIDGE WELLS, KENT, TN3 8AD,
|
Company Registration Number
06642198
Private Limited Company
Active |
Company Name | |
---|---|
KALL KWIK SEVENOAKS LIMITED | |
Legal Registered Office | |
THE STABLES LITTLE COLDHARBOUR FARM TONG LANE, LAMBERHURST TUNBRIDGE WELLS KENT TN3 8AD Other companies in TN3 | |
Company Number | 06642198 | |
---|---|---|
Company ID Number | 06642198 | |
Date formed | 2008-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB619181339 |
Last Datalog update: | 2024-08-05 07:56:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AUKER HUTTON SECRETARIES LIMITED |
||
MARC DOUST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUKER HUTTON LIMITED |
Company Secretary | ||
DENNIS JOHN SCOGING |
Director | ||
SHARON PATRICIA SCOGING |
Director | ||
TONY BURGOYNE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIPA SERVICES LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2015-02-26 | Liquidation | |
ROWE PIGS LIMITED | Company Secretary | 2018-02-13 | CURRENT | 1978-02-15 | Active | |
439 BR (COMMERCIAL) LIMITED | Company Secretary | 2018-01-05 | CURRENT | 2018-01-05 | Active - Proposal to Strike off | |
P.J. MERCER AGENCIES LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2009-11-24 | Active | |
439 BR LIMITED | Company Secretary | 2017-10-08 | CURRENT | 2015-10-07 | Liquidation | |
BEVERLY LANDAIS LIMITED | Company Secretary | 2017-09-15 | CURRENT | 2016-09-15 | Active | |
PJPN SERVICES LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2014-10-02 | Active | |
ECLARE MANAGEMENT LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2016-09-30 | Active | |
THE WHISKY SOURCE LIMITED | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
FUEL PROPERTIES LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
IDC CONSULT LIMITED | Company Secretary | 2017-04-14 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
TERRY COODE CONSULTING LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
T A K K LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2012-02-29 | Active - Proposal to Strike off | |
MAPLE MANAGEMENT LIMITED | Company Secretary | 2017-02-28 | CURRENT | 1998-02-27 | Active | |
FLOW TUNBRIDGE WELLS LIMITED | Company Secretary | 2017-02-28 | CURRENT | 2006-02-27 | Active | |
ADE RESEARCH AND DEVELOPMENT LTD | Company Secretary | 2017-02-26 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
ARMADILLO SHIELD LIMITED | Company Secretary | 2017-02-24 | CURRENT | 2009-02-23 | Active | |
ANTHONY LANE DESIGN CONSULTANCY LIMITED | Company Secretary | 2017-02-16 | CURRENT | 2005-02-15 | Active - Proposal to Strike off | |
IDC REAL ESTATE LIMITED | Company Secretary | 2017-02-04 | CURRENT | 2011-02-03 | Active | |
J BENSON CONSULTANCY LIMITED | Company Secretary | 2016-10-18 | CURRENT | 2013-03-14 | Active | |
GOLDEN INGOT LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2011-02-03 | Active | |
AMK TECHNOLOGIES LIMITED | Company Secretary | 2016-09-27 | CURRENT | 2013-09-18 | Active | |
DEBRA PRICE ASSOCIATES LIMITED | Company Secretary | 2016-09-15 | CURRENT | 2015-09-15 | Active | |
GREY & BLACK LTD. | Company Secretary | 2016-08-31 | CURRENT | 2014-12-22 | Active - Proposal to Strike off | |
SOLAR SPECTRUM LIMITED | Company Secretary | 2016-08-06 | CURRENT | 2010-08-04 | Active | |
IDC DEVELOP LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2012-05-17 | Active | |
GOLDCARE OFFICE SYSTEMS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-03-31 | Dissolved 2016-08-16 | |
A & T ENTERPRISES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2002-06-19 | Dissolved 2017-01-31 | |
GSA ASSOCIATES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2009-05-18 | Dissolved 2017-04-11 | |
CUTTLEFISH PUBLISHING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-06-28 | Dissolved 2017-04-18 | |
BATCHMORE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-10-24 | Dissolved 2017-07-25 | |
DADONE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2008-12-02 | Dissolved 2017-11-21 | |
AMANDA EASTER DESIGN LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-06-04 | Dissolved 2018-01-16 | |
BROOKCOURT SOLUTIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-02-08 | Active | |
DAVEY LAMP LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-02-11 | Active | |
LINGLEY HOUSE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-03-23 | Liquidation | |
ANDREE ASSOCIATES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-03-08 | Active | |
EXTRA BUSINESS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-05-09 | Active | |
ATL UTILITIES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-05-23 | Active | |
JL UTILITIES UK LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-10-26 | Active | |
GARRARD KING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2008-05-29 | Active | |
CIRCE DEVELOPMENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-03-15 | Active | |
ESSENTIAL LIVING (WARLINGHAM) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-10-17 | Active - Proposal to Strike off | |
ESSENTIAL LAND (SITTINGBOURNE) NO. 4 LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-11-02 | Liquidation | |
ASCM KENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
ESSENTIAL LIVING FUTURE CIC | Company Secretary | 2016-04-01 | CURRENT | 2016-01-27 | Active | |
TANCHESTER DEVELOPMENTS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1997-04-29 | Active | |
PURPOSE CONSULTING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2001-07-30 | Active - Proposal to Strike off | |
SPECTRUM - E H C S LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2001-12-18 | Active | |
M. J. OLEY BUILDING SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-08-05 | Active | |
SPROCKET ROCKET SOHO LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-12-29 | Active | |
RICHARD ROBERTSON PHOTOGRAPHY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
TANDEM COMMUNICATIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2009-03-18 | Active - Proposal to Strike off | |
SILVERDALE TW LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-05-19 | Active | |
MN PROPERTY CONSULTANTS LTD | Company Secretary | 2016-04-01 | CURRENT | 2011-12-29 | Active | |
NEIL SLATER & ASSOCIATES OPINIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-02-13 | Active | |
UNDERHILL INVESTMENT CONSULTANCY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-10-10 | Active - Proposal to Strike off | |
RETAIL ELECTRICAL SOLUTIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2013-01-07 | Active | |
UNITED DIGITAL MEDIA LTD. | Company Secretary | 2016-04-01 | CURRENT | 2013-04-30 | Liquidation | |
MICK MCCARTHY CONSULTING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
EAMONN DILLON COACHING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2007-11-08 | Active - Proposal to Strike off | |
H S INFORMATION DESIGN LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1989-05-03 | Active - Proposal to Strike off | |
INNOVATIONS BY DESIGN LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2000-02-01 | Active | |
HERONS HEAD DYNAMICS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2001-04-05 | Active | |
FORMOLOGY CORPORATION LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2002-07-23 | Active | |
QHSE SUPPORT SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-06-23 | Liquidation | |
MPM SOLUTIONS UK LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2004-01-20 | Active | |
DREAMFINCH HOMES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2004-06-28 | Active | |
PETER BREEN CLEANING SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2007-03-01 | Active | |
ACR PROPERTY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2007-04-03 | Active | |
KINGS HILL BUSINESS SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2007-04-12 | Active - Proposal to Strike off | |
DATALINX LABELLING LTD. | Company Secretary | 2016-04-01 | CURRENT | 2008-11-17 | Active | |
ELY JAMES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-07-08 | Active | |
FINCHWOOD PROPERTIES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-09-28 | Active | |
JE BENNETT LAW LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-12-08 | Active | |
BUXTED CONSULTING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
GRESHAM PARTNERS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
HATTIE'S WINE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
PHLX LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2013-11-18 | Active | |
LINGLEY ELECTRICAL LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1979-06-04 | Active - Proposal to Strike off | |
JULIE MARTIN LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2001-06-15 | Active | |
NJW SOLUTIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2004-05-25 | Liquidation | |
CHERRY UK LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-11-16 | Active | |
AMELCO UK LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-03-01 | Active | |
BUTTNAKED DRINKS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2009-07-02 | Active | |
ENGAGING KENT CIC | Company Secretary | 2016-04-01 | CURRENT | 2013-03-14 | Active | |
AT FRUIT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2014-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Marc Doust on 2019-07-09 | |
PSC04 | Change of details for Mr Marc Doust as a person with significant control on 2019-07-09 | |
CH01 | Director's details changed for Mr Marc Doust on 2019-04-01 | |
PSC04 | Change of details for Mr Marc Doust as a person with significant control on 2019-04-01 | |
LATEST SOC | 16/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Marc Doust on 2018-02-07 | |
PSC04 | Change of details for Marc Doust as a person with significant control on 2018-02-07 | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AP04 | Appointment of Auker Hutton Secretaries Limited as company secretary on 2016-04-01 | |
TM02 | Termination of appointment of Auker Hutton Limited on 2016-04-01 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marc Doust on 2014-09-13 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Marc Doust on 2014-09-13 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC DOUST / 04/01/2013 | |
AR01 | 09/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS SCOGING | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC DOUST / 05/09/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 FULL LIST | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN SCOGING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC DOUST / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 01/10/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON SCOGING | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 09/07/2009 | |
225 | CURREXT FROM 31/03/2009 TO 31/10/2009 | |
288a | SECRETARY APPOINTED AUKER HUTTON LIMITED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHARON SCOGING / 13/10/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY TONY BURGOYNE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SCOGING / 13/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM MLS BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH | |
288a | DIRECTOR APPOINTED MARC DOUST | |
225 | CURRSHO FROM 31/07/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-11-01 | £ 21,190 |
---|---|---|
Creditors Due After One Year | 2011-11-01 | £ 28,396 |
Creditors Due Within One Year | 2012-11-01 | £ 47,660 |
Creditors Due Within One Year | 2011-11-01 | £ 51,657 |
Provisions For Liabilities Charges | 2012-11-01 | £ 892 |
Provisions For Liabilities Charges | 2011-11-01 | £ 688 |
Creditors and other liabilities
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 KALL KWIK SEVENOAKS LIMITED
Called Up Share Capital | 2012-11-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 100 |
Cash Bank In Hand | 2011-11-01 | £ 72 |
Current Assets | 2012-11-01 | £ 43,984 |
Current Assets | 2011-11-01 | £ 45,070 |
Debtors | 2012-11-01 | £ 41,984 |
Debtors | 2011-11-01 | £ 42,998 |
Fixed Assets | 2012-11-01 | £ 32,095 |
Fixed Assets | 2011-11-01 | £ 34,610 |
Shareholder Funds | 2012-11-01 | £ 6,337 |
Shareholder Funds | 2011-11-01 | £ 1,061 |
Stocks Inventory | 2012-11-01 | £ 2,000 |
Stocks Inventory | 2011-11-01 | £ 2,000 |
Tangible Fixed Assets | 2012-11-01 | £ 6,929 |
Tangible Fixed Assets | 2011-11-01 | £ 6,454 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Sevenoaks District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |