KENSA CONTRACTING LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR4 8RJ

Company number 08166502
Status Active
Incorporation Date 2 August 2012
Company Type Private Limited Company
Address MOUNT WELLINGTON MINE, CHACEWATER, TRURO, CORNWALL, TR4 8RJ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Director's details changed for Mr Melvyn William Thorpe Adderley on 23 February 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of KENSA CONTRACTING LIMITED are www.kensacontracting.co.uk, and www.kensa-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Kensa Contracting Limited is a Private Limited Company. The company registration number is 08166502. Kensa Contracting Limited has been working since 02 August 2012. The present status of the company is Active. The registered address of Kensa Contracting Limited is Mount Wellington Mine Chacewater Truro Cornwall Tr4 8rj. . ADDERLEY, Melvyn is a Secretary of the company. ADDERLEY, Melvyn William Thorpe is a Director of the company. CASHMORE, Guy Francis is a Director of the company. LOMAX, Simon is a Director of the company. STANDLEY, James is a Director of the company. Director DAVIS, Christopher Paul has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
ADDERLEY, Melvyn
Appointed Date: 02 August 2012

Director
ADDERLEY, Melvyn William Thorpe
Appointed Date: 02 August 2012
59 years old

Director
CASHMORE, Guy Francis
Appointed Date: 21 February 2014
56 years old

Director
LOMAX, Simon
Appointed Date: 02 August 2012
61 years old

Director
STANDLEY, James
Appointed Date: 02 August 2012
48 years old

Resigned Directors

Director
DAVIS, Christopher Paul
Resigned: 29 July 2016
Appointed Date: 01 October 2013
52 years old

Persons With Significant Control

Kensa Group Limited
Notified on: 2 August 2016
Nature of control: Ownership of shares – 75% or more

KENSA CONTRACTING LIMITED Events

08 Mar 2017
Director's details changed for Mr Melvyn William Thorpe Adderley on 23 February 2017
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Aug 2016
Confirmation statement made on 2 August 2016 with updates
02 Aug 2016
Termination of appointment of Christopher Paul Davis as a director on 29 July 2016
10 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

...
... and 5 more events
30 Dec 2013
Accounts for a dormant company made up to 30 April 2013
07 Oct 2013
Appointment of Mr Christopher Paul Davis as a director
03 Aug 2013
Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03

18 Sep 2012
Current accounting period shortened from 31 August 2013 to 30 April 2013
02 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KENSA CONTRACTING LIMITED Charges

21 August 2014
Charge code 0816 6502 0001
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…