Kernezen Connections Limited LYMINGTON


Kernezen Connections Limited was dissolved on 2022-07-26. Kernezen Connections was a private limited company that could have been found at New Forge House, 52 Paddock Gardens, Lymington, SO41 9ES, ENGLAND. Its total net worth was valued to be roughly 15588 pounds, while the fixed assets that belonged to the company totalled up to 183 pounds. The company (officially started on 2002-07-22) was run by 2 directors and 1 secretary.
Director Jonathan S. who was appointed on 22 July 2016.
Director Susan S. who was appointed on 22 July 2002.
Among the secretaries, we can name: Jonathan S. appointed on 22 July 2002.

The company was officially classified as "management consultancy activities other than financial management" (70229), "engineering related scientific and technical consulting activities" (71122). As stated in the official data, there was a name alteration on 2004-02-11, their previous name was Sue Smith Training. There is another name alteration mentioned: previous name was Sue Smith Trading performed on 2002-07-24. The most recent confirmation statement was sent on 2021-07-18 and last time the statutory accounts were sent was on 31 July 2020. 2015-07-18 is the date of the most recent annual return.

Kernezen Connections Limited Address / Contact

Office Address New Forge House
Office Address2 52 Paddock Gardens
Town Lymington
Post code SO41 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04491383
Date of Incorporation Mon, 22nd Jul 2002
Date of Dissolution Tue, 26th Jul 2022
Industry Management consultancy activities other than financial management
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st July
Company age 20 years old
Account next due date Sat, 30th Apr 2022
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Mon, 1st Aug 2022
Last confirmation statement dated Sun, 18th Jul 2021

Company staff

Jonathan S.

Position: Director

Appointed: 22 July 2016

Jonathan S.

Position: Secretary

Appointed: 22 July 2002

Susan S.

Position: Director

Appointed: 22 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2002

Resigned: 22 July 2002

People with significant control

Susan S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Sue Smith Training February 11, 2004
Sue Smith Trading July 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth15 58816 42439    
Balance Sheet
Cash Bank In Hand28 46122 35917 587    
Cash Bank On Hand  17 58737 1282 29513 55469
Current Assets33 71430 55619 77442 35224 36817 680888
Debtors5 2538 1972 1875 22422 0734 126819
Net Assets Liabilities  3918 2081 73910 127-72
Net Assets Liabilities Including Pension Asset Liability15 58816 42439    
Other Debtors  1051 59515 7893 856819
Property Plant Equipment  352263197147 
Tangible Fixed Assets183469352    
Reserves/Capital
Called Up Share Capital222    
Profit Loss Account Reserve15 58616 42237    
Shareholder Funds15 58816 42439    
Other
Amount Specific Advance Or Credit Directors 3 8814 6061 48515 6753 50516
Amount Specific Advance Or Credit Made In Period Directors  25 48756 85473 88084 19310 758
Amount Specific Advance Or Credit Repaid In Period Directors  33 97450 76359 69096 36314 279
Accumulated Depreciation Impairment Property Plant Equipment  3 5613 6503 7163 766 
Average Number Employees During Period   2222
Creditors  20 01624 35722 7767 650960
Creditors Due Within One Year18 27214 50720 016    
Increase From Depreciation Charge For Year Property Plant Equipment   896650 
Net Current Assets Liabilities15 44216 049-24217 9951 59210 030-72
Number Shares Allotted 22    
Other Creditors  16 8749 30517 3451 496960
Other Taxation Social Security Payable  2 08213 6993 5956 154 
Par Value Share 11    
Property Plant Equipment Gross Cost  3 9133 9133 9133 913 
Provisions For Liabilities Balance Sheet Subtotal  71505050 
Provisions For Liabilities Charges379471    
Share Capital Allotted Called Up Paid222    
Tangible Fixed Assets Additions 443     
Tangible Fixed Assets Cost Or Valuation3 4703 913     
Tangible Fixed Assets Depreciation3 2873 4443 561    
Tangible Fixed Assets Depreciation Charged In Period 157117    
Total Assets Less Current Liabilities15 62516 51811018 2581 78910 177-72
Trade Creditors Trade Payables  1 0601 3531 836  
Trade Debtors Trade Receivables  2 0823 6296 284270 
Advances Credits Directors 3 8814 606    
Advances Credits Made In Period Directors 3 881     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 766
Disposals Property Plant Equipment      3 913

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts data made up to 31st July 2020
filed on: 31st, January 2021
Free Download (10 pages)

Company search

Advertisements