ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kent Hydraulic Hoses Limited

Kent Hydraulic Hoses Limited is an active company incorporated on 16 July 2012 with the registered office located in Chatham, Kent. Kent Hydraulic Hoses Limited was registered 13 years ago.
Status
Active
Active since 7 years ago
Company No
08144673
Private limited company
Age
13 years
Incorporated 16 July 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 July 2025 (4 months ago)
Next confirmation dated 16 July 2026
Due by 30 July 2026 (8 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Second Floor South The Fitted Rigging House
Anchor Wharf, The Historic Dockyard
Chatham
Kent
ME4 4TZ
England
Address changed on 20 Jun 2024 (1 year 4 months ago)
Previous address was St. James House 8 Overcliffe Gravesend Kent DA11 0HJ
Telephone
08450176817
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Mar 1965
Director • British • Lives in UK • Born in Dec 1962
Mr David John Padgett
PSC • British • Lives in UK • Born in Dec 1962
Mrs Nicola Jane Padgett
PSC • British • Lives in UK • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kent Demolition Company Limited
David John Padgett and Nicola Jane Padgett are mutual people.
Active
Kent Machines Limited
David John Padgett and Nicola Jane Padgett are mutual people.
Active
Kent Recycling Limited
David John Padgett and Nicola Jane Padgett are mutual people.
Active
Kent 4 Event Limited
David John Padgett and Nicola Jane Padgett are mutual people.
Active
Kent Demolition & Recycling Limited
David John Padgett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£5.65K
Increased by £4.11K (+267%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£38.24K
Increased by £3.17K (+9%)
Total Liabilities
-£57.64K
Increased by £2.88K (+5%)
Net Assets
-£19.4K
Increased by £289 (-1%)
Debt Ratio (%)
151%
Decreased by 5.41% (-3%)
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Aug 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Jun 2024
Nicola Jane Padgett Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mrs Nicola Jane Padgett (PSC) Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mr David John Padgett (PSC) Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mr David John Padgett Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mrs Nicola Jane Padgett Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 19 Dec 2023
Get Credit Report
Discover Kent Hydraulic Hoses Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 July 2025 with no updates
Submitted on 28 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 16 July 2024 with no updates
Submitted on 21 Aug 2024
Secretary's details changed for Nicola Jane Padgett on 22 April 2024
Submitted on 22 Jun 2024
Change of details for Mrs Nicola Jane Padgett as a person with significant control on 22 April 2024
Submitted on 20 Jun 2024
Registered office address changed from St. James House 8 Overcliffe Gravesend Kent DA11 0HJ to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 20 June 2024
Submitted on 20 Jun 2024
Director's details changed for Mrs Nicola Jane Padgett on 22 April 2024
Submitted on 20 Jun 2024
Director's details changed for Mr David John Padgett on 22 April 2024
Submitted on 20 Jun 2024
Change of details for Mr David John Padgett as a person with significant control on 22 April 2024
Submitted on 20 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year