Kensal Success Ltd LEICESTER


Kensal Success started in year 2014 as Private Limited Company with registration number 09148194. The Kensal Success company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The firm has one director. Mohammed A., appointed on 31 August 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 14 ex directors - Cassius F., Daniel J. and others listed below. There were no ex secretaries.

Kensal Success 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 09148194
Date of Incorporation Fri, 25th Jul 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 31 August 2022

Cassius F.

Position: Director

Appointed: 03 August 2021

Resigned: 31 August 2022

Daniel J.

Position: Director

Appointed: 04 March 2021

Resigned: 01 June 2021

Lawrence W.

Position: Director

Appointed: 14 December 2020

Resigned: 04 March 2021

Scarlett A.

Position: Director

Appointed: 01 October 2020

Resigned: 14 December 2020

Liam B.

Position: Director

Appointed: 21 July 2020

Resigned: 01 October 2020

Profilho T.

Position: Director

Appointed: 30 January 2018

Resigned: 21 July 2020

Kevin M.

Position: Director

Appointed: 26 April 2017

Resigned: 30 January 2018

Steven P.

Position: Director

Appointed: 16 May 2016

Resigned: 05 April 2017

Sergej S.

Position: Director

Appointed: 18 November 2015

Resigned: 16 May 2016

Pavel L.

Position: Director

Appointed: 13 August 2015

Resigned: 18 November 2015

Dale G.

Position: Director

Appointed: 22 June 2015

Resigned: 13 August 2015

Leanne H.

Position: Director

Appointed: 17 November 2014

Resigned: 22 June 2015

Liam P.

Position: Director

Appointed: 05 September 2014

Resigned: 17 November 2014

Terence D.

Position: Director

Appointed: 25 July 2014

Resigned: 05 September 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 10 names. As we established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cassius F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Myles A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cassius F.

Notified on 3 August 2021
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Myles A.

Notified on 1 June 2021
Ceased on 3 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel J.

Notified on 4 March 2021
Ceased on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lawrence W.

Notified on 14 December 2020
Ceased on 4 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scarlett A.

Notified on 1 October 2020
Ceased on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liam B.

Notified on 21 July 2020
Ceased on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Profilho T.

Notified on 30 January 2018
Ceased on 21 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin M.

Notified on 26 April 2017
Ceased on 30 January 2018
Nature of control: 75,01-100% shares

Steven P.

Notified on 30 June 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets1751658914111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 741648813   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year 74      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 1st, February 2023
Free Download (5 pages)

Company search