About

Registered Number: 00665266
Date of Incorporation: 18/07/1960 (64 years and 8 months ago)
Company Status: Active
Registered Address: Wenallt Llanddeusant, Llangadog, Carmarthenshire, SA19 9TP

 

Established in 1960, The Kenfred Company Ltd have registered office in Carmarthenshire, it's status is listed as "Active". There is one director listed as Morgan, Maureen Jennifer for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Maureen Jennifer 01 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 04 August 2008
353 - Register of members 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
353a - Register of members in non-legible form 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 14 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 14 December 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 June 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 28 June 2006
395 - Particulars of a mortgage or charge 08 February 2006
353 - Register of members 03 February 2006
363a - Annual Return 03 February 2006
287 - Change in situation or address of Registered Office 23 January 2006
AA - Annual Accounts 27 September 2005
363a - Annual Return 02 February 2005
AA - Annual Accounts 05 October 2004
363a - Annual Return 15 January 2004
395 - Particulars of a mortgage or charge 26 September 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
AA - Annual Accounts 06 August 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
CERTNM - Change of name certificate 28 February 2003
363a - Annual Return 17 January 2003
AA - Annual Accounts 01 August 2002
363a - Annual Return 10 January 2002
AA - Annual Accounts 16 July 2001
363a - Annual Return 17 January 2001
AA - Annual Accounts 10 August 2000
363a - Annual Return 29 January 2000
AA - Annual Accounts 10 September 1999
363a - Annual Return 29 January 1999
288c - Notice of change of directors or secretaries or in their particulars 29 January 1999
288c - Notice of change of directors or secretaries or in their particulars 29 January 1999
AA - Annual Accounts 26 August 1998
363a - Annual Return 10 February 1998
288c - Notice of change of directors or secretaries or in their particulars 10 February 1998
AA - Annual Accounts 18 March 1997
363a - Annual Return 14 January 1997
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
AA - Annual Accounts 04 September 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 15 February 1996
363s - Annual Return 03 January 1995
AA - Annual Accounts 03 August 1994
395 - Particulars of a mortgage or charge 01 June 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 04 August 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 04 February 1993
363b - Annual Return 16 January 1992
288 - N/A 05 August 1991
287 - Change in situation or address of Registered Office 05 August 1991
363a - Annual Return 05 August 1991
AA - Annual Accounts 17 April 1991
288 - N/A 12 June 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 31 July 1987
363 - Annual Return 31 July 1987
287 - Change in situation or address of Registered Office 20 January 1987
363 - Annual Return 18 July 1986
AA - Annual Accounts 31 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 December 2007 Outstanding

N/A

Debenture 31 January 2006 Fully Satisfied

N/A

Mortgage deed 25 September 2003 Outstanding

N/A

Legal charge 23 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.