About

Registered Number: 06979624
Date of Incorporation: 04/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Unit G1, 50 Alderley Road, Wilmslow, Cheshire, SK9 1NY

 

Founded in 2009, Kenner Av Solutions Ltd have registered office in Wilmslow in Cheshire. Kenner Av Solutions Ltd has 5 directors listed as Carnes, Terence Mark, Rossell, Stephen Mark, Savage, Janie Elizabeth, Coldwell, David George, Savage, Jonathan Andrew in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNES, Terence Mark 24 July 2020 - 1
ROSSELL, Stephen Mark 04 August 2009 - 1
COLDWELL, David George 04 August 2009 24 June 2020 1
SAVAGE, Jonathan Andrew 04 August 2009 11 June 2015 1
Secretary Name Appointed Resigned Total Appointments
SAVAGE, Janie Elizabeth 04 August 2009 11 June 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 27 July 2020
AP01 - Appointment of director 27 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 26 August 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
TM01 - Termination of appointment of director 24 June 2016
AA - Annual Accounts 08 June 2016
AA01 - Change of accounting reference date 01 June 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 26 August 2015
TM02 - Termination of appointment of secretary 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AD01 - Change of registered office address 22 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 05 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 06 May 2011
CH01 - Change of particulars for director 27 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 10 November 2009
MG01 - Particulars of a mortgage or charge 22 October 2009
CH01 - Change of particulars for director 14 October 2009
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.