Kennett Transport Ltd LEICESTER


Kennett Transport Ltd was officially closed on 2023-02-07. Kennett Transport was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be 1 pound, and the fixed assets the company owned amounted to 0 pounds. The company (incorporated on 2014-04-08) was run by 1 director.
Director Mohammed A. who was appointed on 16 March 2022.

The company was officially categorised as "freight transport by road" (49410). The last confirmation statement was sent on 2022-04-08 and last time the accounts were sent was on 30 April 2021. 2016-04-08 is the date of the most recent annual return.

Kennett Transport Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08985996
Date of Incorporation Tue, 8th Apr 2014
Date of Dissolution Tue, 7th Feb 2023
Industry Freight transport by road
End of financial Year 30th April
Company age 9 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sat, 22nd Apr 2023
Last confirmation statement dated Fri, 8th Apr 2022

Company staff

Mohammed A.

Position: Director

Appointed: 16 March 2022

Roy N.

Position: Director

Appointed: 24 August 2020

Resigned: 16 March 2022

Scott D.

Position: Director

Appointed: 11 October 2019

Resigned: 24 August 2020

Raul-Andrei N.

Position: Director

Appointed: 05 June 2019

Resigned: 11 October 2019

Milo E.

Position: Director

Appointed: 18 December 2018

Resigned: 05 June 2019

Gintaras M.

Position: Director

Appointed: 17 May 2018

Resigned: 18 December 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 17 May 2018

Sergejs L.

Position: Director

Appointed: 13 June 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 13 June 2017

Das R.

Position: Director

Appointed: 13 April 2016

Resigned: 05 April 2017

Glen B.

Position: Director

Appointed: 14 January 2016

Resigned: 13 April 2016

John M.

Position: Director

Appointed: 25 November 2015

Resigned: 14 January 2016

Renato N.

Position: Director

Appointed: 17 July 2015

Resigned: 25 November 2015

Andrew F.

Position: Director

Appointed: 13 November 2014

Resigned: 17 July 2015

George G.

Position: Director

Appointed: 26 September 2014

Resigned: 13 November 2014

Carl Y.

Position: Director

Appointed: 15 July 2014

Resigned: 26 September 2014

Nigel L.

Position: Director

Appointed: 18 April 2014

Resigned: 01 May 2014

Terence D.

Position: Director

Appointed: 08 April 2014

Resigned: 18 April 2014

People with significant control

Mohammed A.

Notified on 16 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roy N.

Notified on 24 August 2020
Ceased on 16 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott D.

Notified on 11 October 2019
Ceased on 24 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raul-Andrei N.

Notified on 5 June 2019
Ceased on 11 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Milo E.

Notified on 18 December 2018
Ceased on 5 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gintaras M.

Notified on 17 May 2018
Ceased on 18 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 17 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sergejs L.

Notified on 13 June 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 13 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth11     
Balance Sheet
Current Assets7921155841111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 114583    
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year791114     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On 2022-11-24 director's details were changed
filed on: 24th, November 2022
Free Download (2 pages)

Company search