Altrincham
WA14 4DR
Director Name | Mr Jonathon Steven Kennedy |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2013(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Brian George Kennedy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swettenham Hall Swettenham Congleton Cheshire CW12 2JZ |
Director Name | Mr Stephen Richard Klein |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | www.kennedyrenewables.com |
---|---|
Telephone | 0161 8207600 |
Telephone region | Manchester |
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Brian George Kennedy 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
17 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
21 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
20 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
21 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
15 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
16 November 2020 | Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page) |
15 January 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
11 January 2019 | Notification of Brian George Kennedy as a person with significant control on 6 April 2018 (2 pages) |
11 January 2019 | Cessation of Latium Dormants Limited as a person with significant control on 6 April 2018 (1 page) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 June 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 October 2013 | Termination of appointment of Brian Kennedy as a director (1 page) |
16 October 2013 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
16 October 2013 | Appointment of Mr Jonathon Steven Kennedy as a director (2 pages) |
16 October 2013 | Termination of appointment of Brian Kennedy as a director (1 page) |
16 October 2013 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
16 October 2013 | Appointment of Mr Jonathon Steven Kennedy as a director (2 pages) |
20 August 2013 | Company name changed kennedy renewables (projects) LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Company name changed kennedy renewables (projects) LIMITED\certificate issued on 20/08/13
|
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 July 2013 | Termination of appointment of Stephen Klein as a director (1 page) |
17 July 2013 | Termination of appointment of Stephen Klein as a director (1 page) |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Company name changed latium renewables LIMITED\certificate issued on 18/10/11
|
18 October 2011 | Company name changed latium renewables LIMITED\certificate issued on 18/10/11
|
18 October 2011 | Appointment of Mr Stephen Richard Klein as a director (2 pages) |
18 October 2011 | Appointment of Mr Stephen Richard Klein as a director (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Andrew Page on 23 July 2010 (1 page) |
16 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Secretary's details changed for Andrew Page on 23 July 2010 (1 page) |
18 August 2010 | Registered office address changed from Enterprise Works Ltd Salthill Road Clitheroe Lancashire BB7 1PE on 18 August 2010 (1 page) |
18 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
18 August 2010 | Registered office address changed from Enterprise Works Ltd Salthill Road Clitheroe Lancashire BB7 1PE on 18 August 2010 (1 page) |
18 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
11 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
17 February 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
9 October 2008 | Director appointed brian george kennedy (4 pages) |
9 October 2008 | Secretary appointed andrew page (2 pages) |
9 October 2008 | Secretary appointed andrew page (2 pages) |
9 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page) |
9 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page) |
9 October 2008 | Director appointed brian george kennedy (4 pages) |
8 October 2008 | Company name changed alpha bravo LTD\certificate issued on 08/10/08 (2 pages) |
8 October 2008 | Company name changed alpha bravo LTD\certificate issued on 08/10/08 (2 pages) |
22 May 2008 | Appointment terminated secretary uk company secretaries LIMITED (1 page) |
22 May 2008 | Appointment terminated director uk incorporations LIMITED (1 page) |
22 May 2008 | Appointment terminated secretary uk company secretaries LIMITED (1 page) |
22 May 2008 | Appointment terminated director uk incorporations LIMITED (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 11 church road great bookham surrey KT23 3PB (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 11 church road great bookham surrey KT23 3PB (1 page) |
24 January 2008 | Incorporation (13 pages) |
24 January 2008 | Incorporation (13 pages) |