Kennet Equipment Leasing Limited TEMPLE WAY


Kennet Equipment Leasing started in year 1990 as Private Limited Company with registration number 02569928. The Kennet Equipment Leasing company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Temple Way at Kennet House. Postal code: B46 1HH. Since 2002/12/13 Kennet Equipment Leasing Limited is no longer carrying the name Kennet Corporate Services.

Currently there are 4 directors in the the firm, namely James H., Sean D. and Timothy T. and others. In addition one secretary - Timothy T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kennet Equipment Leasing Limited Address / Contact

Office Address Kennet House
Office Address2 Temple Court
Town Temple Way
Post code B46 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02569928
Date of Incorporation Thu, 20th Dec 1990
Industry Financial intermediation not elsewhere classified
Industry Financial leasing
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

James H.

Position: Director

Appointed: 30 November 2020

Sean D.

Position: Director

Appointed: 01 January 2015

Timothy T.

Position: Secretary

Appointed: 31 July 2014

Timothy T.

Position: Director

Appointed: 01 January 2011

Stephen S.

Position: Director

Appointed: 20 January 1992

Paul G.

Position: Director

Appointed: 31 July 2014

Resigned: 30 November 2020

Adrian L.

Position: Director

Appointed: 16 January 2012

Resigned: 28 February 2021

Anthony D.

Position: Director

Appointed: 22 March 1999

Resigned: 26 November 2021

Mark S.

Position: Director

Appointed: 22 March 1999

Resigned: 28 February 2021

Maria S.

Position: Director

Appointed: 22 March 1999

Resigned: 31 July 2014

Keith B.

Position: Director

Appointed: 21 January 1995

Resigned: 15 December 1995

Maria S.

Position: Secretary

Appointed: 30 July 1993

Resigned: 31 July 2014

Stephen S.

Position: Secretary

Appointed: 20 January 1992

Resigned: 30 July 1993

Robert M.

Position: Director

Appointed: 20 December 1991

Resigned: 01 June 1993

Peter H.

Position: Director

Appointed: 20 December 1991

Resigned: 20 January 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Tony M. This PSC has significiant influence or control over this company,.

Tony M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Kennet Corporate Services December 13, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 27th, September 2023
Free Download (36 pages)

Company search

Advertisements