KENBRO LIMITED

Unit 3 Alert House Dannemora Unit 3 Alert House Dannemora, Estate Attercliffe Sheffield, S9 5DF, South Yorkshire, United Kingdom
StatusACTIVE
Company No.06749475
CategoryPrivate Limited Company
Incorporated14 Nov 2008
Age15 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

KENBRO LIMITED is an active private limited company with number 06749475. It was incorporated 15 years, 7 months, 2 days ago, on 14 November 2008. The company address is Unit 3 Alert House Dannemora Unit 3 Alert House Dannemora, Estate Attercliffe Sheffield, S9 5DF, South Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 20 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Brown

Change date: 2023-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-19

Officer name: Simon Cracknell

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-19

Psc name: Simon Cracknell

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067494750001

Charge creation date: 2018-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Cracknell

Notification date: 2017-10-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Brown

Change date: 2017-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Brown

Cessation date: 2017-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-24

Psc name: Carol Brown

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-24

Capital : 4 GBP

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Brown

Change date: 2017-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

Old address: Unit 11 Broombank Park Sheepbridge Industrial Estate Chesterfield Derbyshire S41 9RT

Change date: 2017-10-24

New address: Unit 3 Alert House Dannemora Drive Greenland Road Industrial Estate Attercliffe Sheffield South Yorkshire S9 5DF

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-24

Officer name: Mr Simon Cracknell

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Brown

Change date: 2009-11-14

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from unit 3 alert house dannemora drive greenland industrial estate sheffield S9 5DF

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 14/11/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed philip brown

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 14 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCT INVEST SJ LTD

18 COMPANYS CLOSE,RUNCORN,WA7 4NA

Number:11673463
Status:ACTIVE
Category:Private Limited Company

DN IT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11161701
Status:ACTIVE
Category:Private Limited Company

INTEREURO LIMITED

HEADLEY HOUSE,GRAYS,RM17 5DL

Number:07302142
Status:ACTIVE
Category:Private Limited Company

JOMIK LIMITED

114 HAINAULT AVENUE,MILTON KEYNES,MK14 5PG

Number:07843697
Status:ACTIVE
Category:Private Limited Company

MACHINE TEK LIMITED

3 GREENSIDE PARK,LUTON,LU2 7JF

Number:03180990
Status:ACTIVE
Category:Private Limited Company

RUAVE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:08687025
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source