Background WavePink WaveYellow Wave

KENT VAN SOLUTIONS LTD (06322008)

KENT VAN SOLUTIONS LTD (06322008) is an active UK company. incorporated on 24 July 2007. with registered office in Kent. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). KENT VAN SOLUTIONS LTD has been registered for 18 years. Current directors include CHAVE, Aaron Paul, CHAVE, Janet Audrey, IRVINE, Luke Robert.

Company Number
06322008
Status
active
Type
ltd
Incorporated
24 July 2007
Age
18 years
Address
Bell Cottage, High Street, Kent, TN12 0AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
CHAVE, Aaron Paul, CHAVE, Janet Audrey, IRVINE, Luke Robert
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT VAN SOLUTIONS LTD

KENT VAN SOLUTIONS LTD is an active company incorporated on 24 July 2007 with the registered office located in Kent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). KENT VAN SOLUTIONS LTD was registered 18 years ago.(SIC: 45320)

Status

active

Active since 18 years ago

Company No

06322008

LTD Company

Age

18 Years

Incorporated 24 July 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

CAR-EXTRAS LIMITED
From: 11 April 2010To: 19 May 2023
UK TOWBARS DIRECT LIMITED
From: 24 July 2007To: 11 April 2010
Contact
Address

Bell Cottage, High Street Staplehurst Kent, TN12 0AY,

Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
New Owner
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Feb 24
New Owner
Jun 25
New Owner
Jun 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHAVE, Janet

Active
Bell Cottage, StaplehurstTN12 0AY
Secretary
Appointed 24 Jul 2007

CHAVE, Aaron Paul

Active
Bell Cottage, High Street, KentTN12 0AY
Born September 1992
Director
Appointed 18 May 2023

CHAVE, Janet Audrey

Active
Bell Cottage, High Street, KentTN12 0AY
Born July 1961
Director
Appointed 18 May 2023

IRVINE, Luke Robert

Active
Bell Cottage, High Street, KentTN12 0AY
Born November 1984
Director
Appointed 01 Feb 2024

CHAVE, Kevin

Resigned
Bell Cottage, StaplehurstTN12 0AY
Born September 1964
Director
Appointed 24 Jul 2007
Resigned 18 May 2023

IRVINE, Luke Robert

Resigned
Bell Cottage, High Street, KentTN12 0AY
Born November 1984
Director
Appointed 18 May 2023
Resigned 06 Jun 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Aaron Paul Chave

Active
Bell Cottage, High Street, KentTN12 0AY
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2025

Mr Luke Robert Irvine

Active
Bell Cottage, High Street, KentTN12 0AY
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2025

Mrs Janet Audrey Chave

Active
Bell Cottage, High Street, KentTN12 0AY
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2023

Mr Kevin Chave

Ceased
Bell Cottage, High Street, KentTN12 0AY
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 18 May 2023
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
19 May 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
5 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Certificate Change Of Name Company
11 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Incorporation Company
24 July 2007
NEWINCIncorporation