UKBizDB.co.uk

WEST KENNET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Kennet Limited. The company was founded 5 years ago and was given the registration number 11551235. The firm's registered office is in LONDON. You can find them at 675 Westhorne Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WEST KENNET LIMITED
Company Number:11551235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 September 2018
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:675 Westhorne Avenue, London, England, SE9 6JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Lowlands Close, Middleton, Manchester, England, M24 1JL

Director08 February 2024Active
42, Crown Close, Winkfield Road, London, England, N22 5HG

Director15 December 2019Active
67, Castlebridge Gardens, Wolverhampton, England, WV11 3NQ

Director12 March 2022Active
Penwood Court, Leasowes Drive, Wolverhampton, England, WV4 4PY

Director07 May 2023Active
17, Armley Grove, Stamford, England, PE9 1DR

Director24 January 2024Active
17, Armley Grove, Stamford, England, PE9 1DR

Director25 January 2024Active
87, Cheshire Crescent, Tangmere, Chichester, England, PO20 2HT

Director12 March 2021Active
Penwood Court, Leasowes Drive, Wolverhampton, England, WV4 4PX

Director13 June 2023Active
Ground And First Floor, 26 Vernon Street, London, United Kingdom, W14 0RJ

Director04 September 2018Active
17-18, Westbourne Street, London, England, W2 2TZ

Director01 December 2019Active

People with Significant Control

Mr Bradley David Cassidy
Notified on:08 February 2024
Status:Active
Date of birth:August 2000
Nationality:British
Country of residence:England
Address:48 St Aubyns Hove, St. Aubyns, Hove, England, BN3 2TE
Nature of control:
  • Right to appoint and remove directors
Miss Akasia Roseann Fench - Soler Trzebiatowska
Notified on:24 January 2024
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:17, Armley Grove, Stamford, England, PE9 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Leon Guest
Notified on:14 June 2023
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:England
Address:17, Armley Grove, Stamford, England, PE9 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Shane Edwards
Notified on:07 May 2023
Status:Active
Date of birth:March 2023
Nationality:British
Country of residence:England
Address:Penwood Court, Leasowes Drive, Wolverhampton, England, WV4 4PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kym Debelle
Notified on:12 March 2022
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:67, Castlebridge Gardens, Wolverhampton, England, WV11 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolaie Gheorghe
Notified on:12 March 2021
Status:Active
Date of birth:December 1975
Nationality:Romanian
Country of residence:England
Address:17-18, Westbourne Street, London, England, W2 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Francis Webb
Notified on:01 June 2020
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:675, Westhorne Avenue, London, England, SE9 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arben Aidini
Notified on:15 December 2019
Status:Active
Date of birth:June 1973
Nationality:Greek
Country of residence:England
Address:42, Crown Close, London, England, N22 5HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amrani Vittorio
Notified on:04 September 2018
Status:Active
Date of birth:April 1983
Nationality:Italian
Country of residence:United Kingdom
Address:Ground And First Floor, 26 Vernon Street, London, United Kingdom, W14 0RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Address

Change registered office address company with date old address new address.

Download
2024-02-21Address

Change registered office address company with date old address new address.

Download
2024-02-21Address

Change registered office address company with date old address new address.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Address

Change registered office address company with date old address new address.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.