KELVIN ENERGY LIMITED
LEICESTER KELVIN CONSTRUCTION COMPANY LIMITED

Hellopages » Leicestershire » Leicester » LE4 1ET
Company number 03036712
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address 12 BARSHAW BUSINESS PARK LEYCROFT ROAD, BEAUMONT LEYS, LEICESTER, LEICESTERSHIRE, LE4 1ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KELVIN ENERGY LIMITED are www.kelvinenergy.co.uk, and www.kelvin-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Kelvin Energy Limited is a Private Limited Company. The company registration number is 03036712. Kelvin Energy Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Kelvin Energy Limited is 12 Barshaw Business Park Leycroft Road Beaumont Leys Leicester Leicestershire Le4 1et. . BRENNAN, John James is a Secretary of the company. BRENNAN, Alastair James is a Director of the company. BRENNAN, John James is a Director of the company. BRENNAN, Moya Louise is a Director of the company. Secretary CLARK, Shirley Ann has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BAHRA, Baldev Singh has been resigned. Director CLARK, Christopher Frederick has been resigned. Director LODHIA, Jay Prakash has been resigned. Director SOKHI, Balvinder Singh has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRENNAN, John James
Appointed Date: 01 February 2000

Director
BRENNAN, Alastair James
Appointed Date: 01 February 2011
44 years old

Director
BRENNAN, John James
Appointed Date: 26 February 1996
71 years old

Director
BRENNAN, Moya Louise
Appointed Date: 24 September 2009
73 years old

Resigned Directors

Secretary
CLARK, Shirley Ann
Resigned: 01 February 2000
Appointed Date: 24 March 1995

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 24 March 1995
Appointed Date: 22 March 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 24 March 1995
Appointed Date: 22 March 1995

Director
BAHRA, Baldev Singh
Resigned: 27 October 1995
Appointed Date: 24 March 1995
71 years old

Director
CLARK, Christopher Frederick
Resigned: 24 January 2002
Appointed Date: 24 March 1995
77 years old

Director
LODHIA, Jay Prakash
Resigned: 24 September 2009
Appointed Date: 30 March 2000
70 years old

Director
SOKHI, Balvinder Singh
Resigned: 07 November 2003
Appointed Date: 30 March 2000
75 years old

KELVIN ENERGY LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

04 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
13 Apr 1995
Secretary resigned;new secretary appointed
13 Apr 1995
New director appointed
13 Apr 1995
Director resigned;new director appointed
29 Mar 1995
Registered office changed on 29/03/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
22 Mar 1995
Incorporation

KELVIN ENERGY LIMITED Charges

14 March 2013
Debenture
Delivered: 19 March 2013
Status: Satisfied on 23 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2005
Deposit agreement to secure own liabilities
Delivered: 2 April 2005
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
31 March 2004
Mortgage deed
Delivered: 7 April 2004
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 3 cossington road…
23 January 2004
Debenture deed
Delivered: 28 January 2004
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2003
Deposit agreement to secure own liabilities
Delivered: 6 November 2003
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…