SENNOCKE CONSTRUCTION LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1RQ

Company number 04643349
Status Active
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address N TRUMAN, 43 THE RISE, SEVENOAKS, KENT, TN13 1RQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Registration of charge 046433490006, created on 9 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of SENNOCKE CONSTRUCTION LIMITED are www.sennockeconstruction.co.uk, and www.sennocke-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Bat & Ball Rail Station is 2.3 miles; to Knockholt Rail Station is 6.8 miles; to Ashurst (Kent) Rail Station is 9 miles; to Farningham Road Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sennocke Construction Limited is a Private Limited Company. The company registration number is 04643349. Sennocke Construction Limited has been working since 21 January 2003. The present status of the company is Active. The registered address of Sennocke Construction Limited is N Truman 43 The Rise Sevenoaks Kent Tn13 1rq. . SELLEY, Robert John is a Secretary of the company. TRUMAN, Neal Frederick is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SELLEY, Robert John
Appointed Date: 21 January 2003

Director
TRUMAN, Neal Frederick
Appointed Date: 21 January 2003
60 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Persons With Significant Control

Mr Neal Frederick Truman
Notified on: 1 May 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SENNOCKE CONSTRUCTION LIMITED Events

25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
16 Dec 2016
Registration of charge 046433490006, created on 9 December 2016
28 Mar 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

07 Jan 2016
Registration of charge 046433490004, created on 23 December 2015
...
... and 39 more events
26 Jan 2003
Registered office changed on 26/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
26 Jan 2003
Director resigned
26 Jan 2003
Secretary resigned
26 Jan 2003
Ad 21/01/03--------- £ si 1@1=1 £ ic 1/2
21 Jan 2003
Incorporation

SENNOCKE CONSTRUCTION LIMITED Charges

9 December 2016
Charge code 0464 3349 0006
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Littlewood shoreham road otford sevenoaks.
23 December 2015
Charge code 0464 3349 0005
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a fairacre wood shoreham road otford…
23 December 2015
Charge code 0464 3349 0004
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
6 February 2014
Charge code 0464 3349 0003
Delivered: 18 February 2014
Status: Satisfied on 3 November 2015
Persons entitled: National Westminster Bank PLC
Description: 2 burntwood road sevenoaks kent t/no K332196. Notification…
15 November 2013
Charge code 0464 3349 0002
Delivered: 21 November 2013
Status: Satisfied on 4 November 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
24 February 2006
Deed of charge
Delivered: 27 February 2006
Status: Satisfied on 16 December 2015
Persons entitled: Capital Home Loans Limited
Description: The property k/a 1 milton road dunton green sevenoaks kent…