Altrincham
WA14 4DR
Director Name | Mr Timothy John Halpin |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr David John Challinor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Cross Farm Mount Pleasant Derrington Staffordshire ST18 9NB |
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
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 |
1 at £1 | Brian Kennedy 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
17 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
16 November 2020 | Appointment of Mr Timothy John Halpin as a director on 1 June 2020 (2 pages) |
16 November 2020 | Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page) |
19 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (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) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 October 2015 | Appointment of Mr Adrian Christopher Kirk as a director on 30 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Adrian Christopher Kirk as a director on 30 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Mr Andrew Page on 1 March 2013 (1 page) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Secretary's details changed for Mr Andrew Page on 1 March 2013 (1 page) |
5 April 2013 | Secretary's details changed for Mr Andrew Page on 1 March 2013 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 August 2011 | Company name changed kennedy renewables LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Company name changed kennedy renewables LIMITED\certificate issued on 11/08/11
|
21 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 21 July 2010 (1 page) |
11 March 2010 | Incorporation (23 pages) |
11 March 2010 | Incorporation (23 pages) |