About

Registered Number: 02569928
Date of Incorporation: 20/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Kennet House, Temple Court, Temple Way, Coleshill, B46 1HH

 

Kennet Equipment Leasing Ltd was founded on 20 December 1990 and are based in Temple Way, Coleshill, it's status in the Companies House registry is set to "Active". The company is VAT Registered in the UK. We do not know the number of employees at the organisation. The company has 9 directors listed as Tainty, Timothy Lawrence, Devenney, Anthony, Lamb, Adrian Christopher, Suckley, Mark Stuart, Tainty, Timothy Lawrence, Burson, Keith Trevor, Hurford, Peter Alister Charles, Moss, Robert William Arthur, Swift, Maria Joy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVENNEY, Anthony 22 March 1999 - 1
LAMB, Adrian Christopher 16 January 2012 - 1
SUCKLEY, Mark Stuart 22 March 1999 - 1
TAINTY, Timothy Lawrence 01 January 2011 - 1
BURSON, Keith Trevor 21 January 1995 15 December 1995 1
HURFORD, Peter Alister Charles N/A 20 January 1992 1
MOSS, Robert William Arthur N/A 01 June 1993 1
SWIFT, Maria Joy 22 March 1999 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
TAINTY, Timothy Lawrence 31 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
MR04 - N/A 28 February 2020
MR01 - N/A 28 February 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 03 July 2018
MR01 - N/A 17 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 28 August 2015
MR01 - N/A 04 August 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AP01 - Appointment of director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
TM01 - Termination of appointment of director 08 September 2014
AP01 - Appointment of director 04 September 2014
AP03 - Appointment of secretary 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AP03 - Appointment of secretary 14 August 2014
AP01 - Appointment of director 14 August 2014
TM02 - Termination of appointment of secretary 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 06 August 2014
MR04 - N/A 21 May 2014
MR04 - N/A 01 May 2014
MR04 - N/A 16 April 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 31 January 2014
MR01 - N/A 22 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2012
AA - Annual Accounts 01 October 2012
SH19 - Statement of capital 28 August 2012
RESOLUTIONS - N/A 17 August 2012
RESOLUTIONS - N/A 17 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 August 2012
CAP-SS - N/A 17 August 2012
CH03 - Change of particulars for secretary 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AP01 - Appointment of director 07 February 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AA - Annual Accounts 24 August 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
AP01 - Appointment of director 01 February 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 07 July 2010
RESOLUTIONS - N/A 27 April 2010
SH01 - Return of Allotment of shares 27 April 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 14 October 2009
395 - Particulars of a mortgage or charge 10 June 2009
395 - Particulars of a mortgage or charge 17 February 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
395 - Particulars of a mortgage or charge 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 15 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
363s - Annual Return 11 February 2003
CERTNM - Change of name certificate 13 December 2002
395 - Particulars of a mortgage or charge 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 15 May 2001
RESOLUTIONS - N/A 23 March 2001
RESOLUTIONS - N/A 23 March 2001
123 - Notice of increase in nominal capital 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 17 February 2000
RESOLUTIONS - N/A 05 August 1999
RESOLUTIONS - N/A 05 August 1999
RESOLUTIONS - N/A 05 August 1999
123 - Notice of increase in nominal capital 05 August 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 13 February 1998
395 - Particulars of a mortgage or charge 23 December 1997
RESOLUTIONS - N/A 06 May 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 19 July 1996
288 - N/A 29 May 1996
363s - Annual Return 02 January 1996
RESOLUTIONS - N/A 18 October 1995
RESOLUTIONS - N/A 18 October 1995
AA - Annual Accounts 18 October 1995
287 - Change in situation or address of Registered Office 11 April 1995
288 - N/A 26 January 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 24 February 1994
288 - N/A 24 February 1994
AA - Annual Accounts 25 October 1993
288 - N/A 01 July 1993
287 - Change in situation or address of Registered Office 01 July 1993
288 - N/A 23 March 1993
363s - Annual Return 12 March 1993
AA - Annual Accounts 13 October 1992
363b - Annual Return 18 February 1992
363(287) - N/A 18 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1991
288 - N/A 10 February 1991
288 - N/A 10 February 1991
NEWINC - New incorporation documents 20 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 08 February 2018 Outstanding

N/A

A registered charge 31 July 2015 Fully Satisfied

N/A

A registered charge 18 November 2013 Outstanding

N/A

A block discounting master agreement 28 November 2011 Outstanding

N/A

Block discounting agreement 31 March 2011 Outstanding

N/A

Debenture 15 February 2011 Fully Satisfied

N/A

Block discounting agreement 01 February 2010 Outstanding

N/A

Block discounting agreement 09 June 2009 Outstanding

N/A

Block discounting agreement 16 February 2009 Outstanding

N/A

Mortgage 01 December 2006 Fully Satisfied

N/A

Block discounting agreement 10 December 2002 Fully Satisfied

N/A

Legal charge 22 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.