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

DRS KENT LIMITED

391/395 ERITH ROAD, NORTHUMBERLAND HEATH, ERITH, KENT, DA8 3LT,
Company Registration Number
07362528
Private Limited Company
Active

Company Overview

About Drs Kent Ltd
DRS KENT LIMITED was founded on 2010-09-01 and has its registered office in Erith. The organisation's status is listed as "Active". Drs Kent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DRS KENT LIMITED
 
Legal Registered Office
391/395 ERITH ROAD
NORTHUMBERLAND HEATH
ERITH
KENT
DA8 3LT
Other companies in HP4
 
Filing Information
Company Number 07362528
Company ID Number 07362528
Date formed 2010-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts SMALL
Last Datalog update: 2024-08-05 20:51:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRS KENT LIMITED
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 DRS KENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EDWARD NOCK
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
VAUGHAN EVANS EDWARD REES
Director 2010-09-01 2017-06-08
ANDREW EDWARD NOCK
Director 2017-05-18 2017-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EDWARD NOCK A & J PLANT HIRE (SOUTHERN) LIMITED Director 2017-06-20 CURRENT 2007-07-11 Active
ANDREW EDWARD NOCK SUNBEAM MOTORS LTD Director 2017-06-20 CURRENT 2008-10-21 Liquidation
ANDREW EDWARD NOCK DYNES MOTOR GROUP LTD Director 2016-01-06 CURRENT 1997-11-03 Active
ANDREW EDWARD NOCK DYNES TYRE SERVICES LTD Director 2014-10-23 CURRENT 2014-10-23 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
2024-07-30SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-07-23CESSATION OF GEOFFREY DAVID SAUNDERSON AS A PERSON OF SIGNIFICANT CONTROL
2024-06-25CONFIRMATION STATEMENT MADE ON 11/06/24, WITH UPDATES
2023-06-13CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-12-2231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-03-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25Director's details changed for Mr Andrew Edward Nock on 2021-06-18
2022-01-25Change of details for Mr Andrew Edward Nock as a person with significant control on 2021-06-18
2022-01-25PSC04Change of details for Mr Andrew Edward Nock as a person with significant control on 2021-06-18
2022-01-25CH01Director's details changed for Mr Andrew Edward Nock on 2021-06-18
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-09-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM Second Floor 123 Aldersgate Street Barbican London EC1A 4JQ United Kingdom
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 391 Erith Road Erith Kent DA8 3LT England
2019-08-01AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM 19 North Street Ashford Kent TN24 8LF England
2019-06-18PSC04Change of details for Mr Andrew Edward Nock as a person with significant control on 2019-03-23
2019-06-17PSC07CESSATION OF ANDREW EDWARD NOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DAVID SAUNDERSON
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 073625280002
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-04-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-09AP01DIRECTOR APPOINTED MR ANDREW EDWARD NOCK
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN REES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NOCK
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-06-02AP01DIRECTOR APPOINTED MR ANDREW EDWARD NOCK
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM 3 Churchgates Church Lane Berkhamsted Hertfordshire HP4 2UB
2016-07-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0122/05/16 ANNUAL RETURN FULL LIST
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 073625280001
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0122/05/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0122/05/14 ANNUAL RETURN FULL LIST
2013-09-27AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-19SH0102/09/13 STATEMENT OF CAPITAL GBP 100
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/13 FROM Rear Yard Invicta Park Dartford Kent DA1 5BU United Kingdom
2013-04-03AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0101/09/12 ANNUAL RETURN FULL LIST
2012-06-28AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0101/09/11 FULL LIST
2011-09-16AA01CURREXT FROM 30/09/2011 TO 31/10/2011
2010-09-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DRS KENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal 2018-06-01
Petitions 2018-05-11
Fines / Sanctions
No fines or sanctions have been issued against DRS KENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DRS KENT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-11-01 £ 191,411

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 DRS KENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1
Cash Bank In Hand 2011-11-01 £ 467
Current Assets 2011-11-01 £ 262,227
Debtors 2011-11-01 £ 260,760
Shareholder Funds 2011-11-01 £ 70,816
Stocks Inventory 2011-11-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRS KENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRS KENT LIMITED
Trademarks
We have not found any records of DRS KENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRS 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 DRS 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 DRS 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 TypeDismissal
Defending partyDRS KENT LIMITED Event Date2018-06-01
In the High Court of Justice (Chancery Division) Companies Court No 2893 of 2018 In the Matter of DRS KENT LIMITED (Company Number 07362528 ) and in the Matter of the In the Matter Of The Insolvency A…
 
Initiating party Event TypePetitions
Defending partyDRS KENT LIMITED Event Date2018-05-11
In the High Court of Justice (Chancery Division) Companies Court No 2893 of 2018 In the Matter of DRS KENT LIMITED (Company Number 07362528 ) and in the Matter of the Insolvency Act 1986 A Petition to…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRS 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 DRS 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.