KENLIST LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B75 6DU

Company number 02240541
Status Active
Incorporation Date 6 April 1988
Company Type Private Limited Company
Address 163 WHITEHOUSE COMMON ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B75 6DU
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 July 2016 with updates; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 80 . The most likely internet sites of KENLIST LIMITED are www.kenlist.co.uk, and www.kenlist.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Kenlist Limited is a Private Limited Company. The company registration number is 02240541. Kenlist Limited has been working since 06 April 1988. The present status of the company is Active. The registered address of Kenlist Limited is 163 Whitehouse Common Road Sutton Coldfield West Midlands B75 6du. . SANDALL, Gwendoline May is a Secretary of the company. SANDALL, Nicholas John is a Director of the company. SANDALL, Stephen James is a Director of the company. Director DAVIES, Robert Norman has been resigned. The company operates in "Manufacture of other furniture".


Current Directors


Director

Director
SANDALL, Stephen James
Appointed Date: 01 July 2011
43 years old

Resigned Directors

Director
DAVIES, Robert Norman
Resigned: 30 June 2011
74 years old

Persons With Significant Control

Mr Nicholas John Sandall
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen James Sandall
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

KENLIST LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 30 April 2016
18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
27 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 80

22 Jul 2015
Total exemption small company accounts made up to 30 April 2015
15 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 65 more events
29 Jun 1988
Accounting reference date notified as 30/04

06 May 1988
New director appointed

03 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 May 1988
Registered office changed on 03/05/88 from: 70-74 city rd london EC1Y 2DQ

06 Apr 1988
Incorporation

KENLIST LIMITED Charges

19 July 1995
Fixed and floating charge
Delivered: 22 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…