About

Registered Number: 03840493
Date of Incorporation: 13/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Belmont Place, Belmont Road, Maidenhead, Berkshire, SL6 6TB

 

Based in Maidenhead in Berkshire, Kendra Energy Solutions Ltd was registered on 13 September 1999, it's status in the Companies House registry is set to "Active". Kendra Energy Solutions Ltd has 4 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Christopher William 09 December 2011 - 1
LYALL, Steve 13 September 1999 09 December 2011 1
MITCHELL, Paul 13 September 1999 09 December 2011 1
Secretary Name Appointed Resigned Total Appointments
FORD, Gary 09 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
MR04 - N/A 17 April 2020
MR01 - N/A 24 March 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 04 November 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 22 September 2017
RP04CS01 - N/A 23 August 2017
MR01 - N/A 06 March 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 21 September 2016
SH01 - Return of Allotment of shares 10 November 2015
RESOLUTIONS - N/A 23 October 2015
SH08 - Notice of name or other designation of class of shares 23 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 17 September 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 16 September 2013
CH03 - Change of particulars for secretary 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AR01 - Annual Return 17 September 2012
CH03 - Change of particulars for secretary 14 September 2012
CH01 - Change of particulars for director 14 September 2012
AA - Annual Accounts 26 July 2012
AA01 - Change of accounting reference date 30 March 2012
AP03 - Appointment of secretary 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AD01 - Change of registered office address 19 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AA - Annual Accounts 16 August 2010
AA - Annual Accounts 13 November 2009
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 25 September 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
363a - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
353 - Register of members 20 September 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 28 September 2004
287 - Change in situation or address of Registered Office 20 April 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 17 July 2001
225 - Change of Accounting Reference Date 30 April 2001
363s - Annual Return 28 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2020 Outstanding

N/A

A registered charge 06 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.