Kennet Water Limited BERKSHIRE


Founded in 1995, Kennet Water, classified under reg no. 03130759 is an active company. Currently registered at 41 Bone Lane RG14 5SH, Berkshire the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2015-01-20 Kennet Water Limited is no longer carrying the name Kennet Water Components.

The company has 3 directors, namely Louis V., Neil G. and Sofie P.. Of them, Sofie P. has been with the company the longest, being appointed on 30 July 2014 and Louis V. has been with the company for the least time - from 1 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.

Kennet Water Limited Address / Contact

Office Address 41 Bone Lane
Office Address2 Newbury
Town Berkshire
Post code RG14 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03130759
Date of Incorporation Mon, 27th Nov 1995
Industry Water collection, treatment and supply
End of financial Year 31st December
Company age 29 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 Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Louis V.

Position: Director

Appointed: 01 January 2023

Neil G.

Position: Director

Appointed: 01 January 2017

Sofie P.

Position: Director

Appointed: 30 July 2014

Steven S.

Position: Secretary

Appointed: 26 November 2018

Resigned: 01 January 2023

Steven S.

Position: Director

Appointed: 26 November 2018

Resigned: 01 January 2023

Peter E.

Position: Secretary

Appointed: 20 September 1997

Resigned: 26 November 2018

Adrienne G.

Position: Director

Appointed: 23 January 1996

Resigned: 30 July 2014

Peter E.

Position: Director

Appointed: 23 January 1996

Resigned: 31 December 2018

Jacques P.

Position: Director

Appointed: 23 January 1996

Resigned: 01 January 2023

Hedley B.

Position: Secretary

Appointed: 23 January 1996

Resigned: 20 September 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1995

Resigned: 19 January 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 27 November 1995

Resigned: 23 January 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Jacques P. The abovementioned PSC has 75,01-100% voting rights.

Jacques P.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Kennet Water Components January 20, 2015
Pemdean January 11, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 11th, October 2023
Free Download (11 pages)

Company search

Advertisements