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.
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 |
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 |
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 |