Kernow Coatings Limited PENRYN


Kernow Coatings started in year 1973 as Private Limited Company with registration number 01092182. The Kernow Coatings company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Penryn at Kernow Coatings Limited. Postal code: TR10 9DQ. Since 2002-04-03 Kernow Coatings Limited is no longer carrying the name Sensitisers International.

The company has 3 directors, namely Andrew C., Stephen G. and Philip B.. Of them, Philip B. has been with the company the longest, being appointed on 27 May 2010 and Andrew C. has been with the company for the least time - from 18 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kernow Coatings Limited Address / Contact

Office Address Kernow Coatings Limited
Office Address2 Kernick Road
Town Penryn
Post code TR10 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01092182
Date of Incorporation Wed, 24th Jan 1973
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Andrew C.

Position: Director

Appointed: 18 January 2023

Stephen G.

Position: Director

Appointed: 11 August 2022

Philip B.

Position: Director

Appointed: 27 May 2010

Nicholas H.

Position: Secretary

Resigned: 11 October 1993

Paul D.

Position: Director

Appointed: 10 March 2020

Resigned: 09 May 2023

Garry H.

Position: Director

Appointed: 19 March 2018

Resigned: 15 July 2022

Kevin B.

Position: Secretary

Appointed: 11 May 2011

Resigned: 16 May 2017

Kevin B.

Position: Director

Appointed: 06 October 2010

Resigned: 16 May 2017

Grant B.

Position: Director

Appointed: 01 June 2004

Resigned: 23 August 2006

Philip B.

Position: Secretary

Appointed: 01 June 2004

Resigned: 11 May 2011

James G.

Position: Director

Appointed: 09 November 1999

Resigned: 31 December 2013

James G.

Position: Secretary

Appointed: 19 August 1998

Resigned: 01 June 2004

Peter N.

Position: Director

Appointed: 06 April 1998

Resigned: 09 May 2023

Michael B.

Position: Director

Appointed: 06 April 1998

Resigned: 28 May 2010

Peter N.

Position: Secretary

Appointed: 11 October 1993

Resigned: 19 August 1998

Clive B.

Position: Director

Appointed: 22 November 1991

Resigned: 31 March 2003

Nicholas H.

Position: Director

Appointed: 22 November 1991

Resigned: 31 March 1998

Brendon B.

Position: Director

Appointed: 22 November 1991

Resigned: 24 November 1997

John S.

Position: Director

Appointed: 22 November 1991

Resigned: 08 June 1995

Robin T.

Position: Director

Appointed: 22 November 1991

Resigned: 31 March 2003

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Sensitisers Group Ltd from Penryn, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Peter N. This PSC owns 25-50% shares. Moving on, there is Philip B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Sensitisers Group Ltd

52 Kernick Road, Penryn, TR10 9DQ, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03513777
Notified on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter N.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 25-50% shares

Philip B.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 25-50% shares

Company previous names

Sensitisers International April 3, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 23rd, December 2023
Free Download (30 pages)

Company search

Advertisements