KENSA GROUP LIMITED
TRURO KENSA HEAT PUMPS LIMITED

Hellopages » Cornwall » Cornwall » TR4 8RJ
Company number 05367753
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address MOUNT WELLINGTON, FERNSPLATT, CHACEWATER, TRURO, CORNWALL, TR4 8RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mr Melvyn William Thorpe Adderley on 23 February 2017; Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of KENSA GROUP LIMITED are www.kensagroup.co.uk, and www.kensa-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Kensa Group Limited is a Private Limited Company. The company registration number is 05367753. Kensa Group Limited has been working since 17 February 2005. The present status of the company is Active. The registered address of Kensa Group Limited is Mount Wellington Fernsplatt Chacewater Truro Cornwall Tr4 8rj. . ADDERLEY, Melvyn is a Secretary of the company. ADDERLEY, Melvyn William Thorpe is a Director of the company. COPPIN, Nicholas John is a Director of the company. FREEBORN-SWAN, Miranda is a Director of the company. HOWARD, Trevor Edward is a Director of the company. LOMAX, Simon is a Director of the company. TAYLOR, Matthew Owen John is a Director of the company. Secretary FREEBORN, Richard Simon has been resigned. Director CASLEY, Henry Roberts has been resigned. Director FREEBORN, Richard Simon has been resigned. Director HAYWARD, Allan John has been resigned. Director SCIBOR-RYLSKI, Marek Tadeusz Victor, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ADDERLEY, Melvyn
Appointed Date: 18 October 2011

Director
ADDERLEY, Melvyn William Thorpe
Appointed Date: 06 October 2009
60 years old

Director
COPPIN, Nicholas John
Appointed Date: 07 July 2008
73 years old

Director
FREEBORN-SWAN, Miranda
Appointed Date: 17 February 2005
59 years old

Director
HOWARD, Trevor Edward
Appointed Date: 28 February 2014
63 years old

Director
LOMAX, Simon
Appointed Date: 20 July 2007
61 years old

Director
TAYLOR, Matthew Owen John
Appointed Date: 28 February 2014
63 years old

Resigned Directors

Secretary
FREEBORN, Richard Simon
Resigned: 18 October 2011
Appointed Date: 17 February 2005

Director
CASLEY, Henry Roberts
Resigned: 01 December 2012
Appointed Date: 18 October 2011
88 years old

Director
FREEBORN, Richard Simon
Resigned: 18 October 2011
Appointed Date: 17 February 2005
58 years old

Director
HAYWARD, Allan John
Resigned: 06 October 2009
Appointed Date: 12 February 2009
77 years old

Director
SCIBOR-RYLSKI, Marek Tadeusz Victor, Dr
Resigned: 28 February 2014
Appointed Date: 14 January 2009
78 years old

Persons With Significant Control

Mr Richard Simon Freeborn
Notified on: 17 February 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Miranda Freeborn-Swan
Notified on: 17 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENSA GROUP LIMITED Events

08 Mar 2017
Director's details changed for Mr Melvyn William Thorpe Adderley on 23 February 2017
01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,526

13 Oct 2015
Director's details changed for Mr Trevor Edward Howard on 9 October 2015
...
... and 76 more events
25 Jul 2006
Registered office changed on 25/07/06 from: 2 chough close, tregoniggie ind est, falmouth cornwall TR11 4RT
20 Jul 2006
Nc inc already adjusted 13/07/06
20 Jul 2006
Ad 13/07/06--------- £ si 1@1=1 £ ic 1/2
20 Jul 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

17 Feb 2005
Incorporation

KENSA GROUP LIMITED Charges

23 February 2015
Charge code 0536 7753 0003
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Inspiras Limited
Description: Contains fixed charge…
21 August 2014
Charge code 0536 7753 0002
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 October 2010
Debenture
Delivered: 13 October 2010
Status: Satisfied on 8 January 2013
Persons entitled: Mount Wellington Mine LTD
Description: Fixed and floating charge over the undertaking and all…