KERNOW OILS LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR20 9HT

Company number 04773016
Status Active
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address WITCHELMS, HALAMANNING, ST HILARY, PENZANCE, CORNWALL, TR20 9HT
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registration of charge 047730160004, created on 17 March 2017; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of KERNOW OILS LIMITED are www.kernowoils.co.uk, and www.kernow-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Hayle Rail Station is 3.9 miles; to Carbis Bay Rail Station is 5.2 miles; to Penzance Rail Station is 5.4 miles; to Camborne Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kernow Oils Limited is a Private Limited Company. The company registration number is 04773016. Kernow Oils Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of Kernow Oils Limited is Witchelms Halamanning St Hilary Penzance Cornwall Tr20 9ht. . ADKINS, Eileen Charmaine is a Secretary of the company. ADKINS, Eileen Charmaine is a Director of the company. ADKINS, Mark Julian is a Director of the company. ROSSER, Andrew Dean is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ADKINS, David Roy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
ADKINS, Eileen Charmaine
Appointed Date: 21 May 2003

Director
ADKINS, Eileen Charmaine
Appointed Date: 21 May 2003
75 years old

Director
ADKINS, Mark Julian
Appointed Date: 06 September 2004
52 years old

Director
ROSSER, Andrew Dean
Appointed Date: 01 July 2012
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

Director
ADKINS, David Roy
Resigned: 06 September 2004
Appointed Date: 21 May 2003
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

KERNOW OILS LIMITED Events

20 Mar 2017
Registration of charge 047730160004, created on 17 March 2017
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

19 May 2016
Total exemption small company accounts made up to 31 October 2015
21 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

12 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 33 more events
11 Jun 2004
Secretary resigned
02 Jun 2003
Registered office changed on 02/06/03 from: witchelms, halamanning st hilary penzance cornwall TR20 9HT
02 Jun 2003
New secretary appointed;new director appointed
02 Jun 2003
New director appointed
21 May 2003
Incorporation

KERNOW OILS LIMITED Charges

17 March 2017
Charge code 0477 3016 0004
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 2 guildford road industrial estate hayle cornwall TR27…
14 April 2011
Legal assignment
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 March 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of first fixed charge all debts and all export debts…
21 December 2004
Debenture
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…