Company number 06528004
Status Active
Incorporation Date 7 March 2008
Company Type Private Limited Company
Address OWEN AVENUE, PRIORY PARK, HESSLE, EAST YORKSHIRE, HU13 9PD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of KENNETT HOLDINGS LIMITED are www.kennettholdings.co.uk, and www.kennett-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Barton-on-Humber Rail Station is 2.5 miles; to Ferriby Rail Station is 3.6 miles; to Beverley Rail Station is 8.3 miles; to Barnetby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kennett Holdings Limited is a Private Limited Company.
The company registration number is 06528004. Kennett Holdings Limited has been working since 07 March 2008.
The present status of the company is Active. The registered address of Kennett Holdings Limited is Owen Avenue Priory Park Hessle East Yorkshire Hu13 9pd. . ARMITAGE, Diane is a Secretary of the company. ARMITAGE, Diane is a Director of the company. WRIDE, Nicholas Peter is a Director of the company. Secretary COATES-MADDEN, Sarah has been resigned. Director GRIMWOOD, Paul Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Diane Armitage
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Nicholas Peter Wride
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KENNETT HOLDINGS LIMITED Events
08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
06 Mar 2017
Satisfaction of charge 2 in full
06 Mar 2017
Satisfaction of charge 1 in full
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Satisfaction of charge 3 in full
...
... and 25 more events
21 Apr 2008
Director and secretary appointed diane armitage
21 Apr 2008
Appointment terminated director paul grimwood
21 Apr 2008
Appointment terminated secretary sarah coates-madden
21 Apr 2008
Registered office changed on 21/04/2008 from 17-19 parliament street hull east yorkshire HU1 2BH
07 Mar 2008
Incorporation
4 March 2011
Debenture
Delivered: 22 March 2011
Status: Satisfied
on 16 May 2016
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
An omnibus guarantee and set-off agreement
Delivered: 11 July 2008
Status: Satisfied
on 6 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
30 June 2008
Debenture
Delivered: 11 July 2008
Status: Satisfied
on 6 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…