ABOUT KENNET CONSTRUCTION LIMITED
Established in 1976, Kennet Construction has expanded from small private contracts to larger scale private and public sector work such as with Housing Associations and Trusts.
Our Main Clients are a mixture of Local Authority, Social Housing Land Lords, Charitable Trusts and Private Developers with whom our good reputation has developed by word of mouth passed to potential new Clients. We have secured repeat business and it is our aim to maintain good working relations with our Clients.
KEY FINANCES
Year
2017
Assets
£1687.57k
▼ £-488.09k (-22.43 %)
Cash
£7.43k
▼ £-301.94k (-97.60 %)
Liabilities
£30.24k
▼ £-1524.02k (-98.05 %)
Net Worth
£1657.34k
▲ £1035.93k (166.71 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bath and North East Somerset
- Company name
- KENNET CONSTRUCTION LIMITED
- Company number
- 01284986
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Nov 1976
Age - 49 years
- Home Country
- United Kingdom
CONTACTS
- Website
- kennetconstruction.co.uk
- Phones
-
01225 864 181
01225 864 183
- Registered Address
- 2ND FLOOR, 53 HIGH STREET,
KEYNSHAM,
BRISTOL,
BS31 1DS
ECONOMIC ACTIVITIES
- 41201
- Construction of commercial buildings
- 41202
- Construction of domestic buildings
LAST EVENTS
- 07 Dec 2016
- Total exemption small company accounts made up to 30 April 2016
- 01 Sep 2016
- Confirmation statement made on 25 July 2016 with updates
- 22 Oct 2015
- Total exemption small company accounts made up to 30 April 2015
CHARGES
-
29 January 2013
- Status
- Outstanding
- Delivered
- 31 January 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- The deposit of £50,000 and all amounts in the future…
-
30 November 2001
- Status
- Outstanding
- Delivered
- 4 December 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- By way of legal mortgage 5 blakeney road horfield bristol…
-
26 February 2000
- Status
- Outstanding
- Delivered
- 7 March 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
8 March 1993
- Status
- Satisfied
on 19 September 1996
- Delivered
- 12 March 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- £65965 tog with interest accrued now or to be held by the…
-
25 February 1993
- Status
- Satisfied
on 19 September 1996
- Delivered
- 3 March 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £82,500 tog with interest accrued now or to be…
-
10 August 1985
- Status
- Satisfied
on 27 April 1994
- Delivered
- 21 August 1985
-
Persons entitled
- National Westminster Bank PLC
- Description
- Specific equitable charge on all f/h & l/h property and/or…
-
6 July 1981
- Status
- Satisfied
- Delivered
- 20 July 1981
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H plots 1 & 2 merdif view, holcombe somerset. Floating…
See Also
Last update 2018
KENNET CONSTRUCTION LIMITED DIRECTORS
Georgia Ewing
Acting
- Appointed
- 01 March 2000
- Role
- Secretary
- Address
- Church Farm House, Winsley, Wiltshire, BA15 2JH
- Name
- EWING, Georgia
John Martin Bishop
Acting
- Appointed
- 01 March 2000
- Occupation
- Surveyor
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 11 Hebden Road, Lower Westwood, Bradford On Avon, Wiltshire, BA15 2BX
- Country Of Residence
- England
- Name
- BISHOP, John Martin
Georgia Ewing
Acting
- Appointed
- 01 March 2000
- Occupation
- Accountant
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Church Farm House, Winsley, Wiltshire, BA15 2JH
- Country Of Residence
- England
- Name
- EWING, Georgia
Mark Stephen Ewing
Acting
PSC
- Appointed
- 01 March 2000
- Occupation
- Manager
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Church Farm House, Winsley, Bradford On Avon, Wilts, BA15 2JH
- Country Of Residence
- England
- Name
- EWING, Mark Stephen
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Peter John Ewing
Resigned
- Resigned
- 01 March 2000
- Role
- Secretary
- Address
- Clovelly School Lane, North End Batheaston, Bath, BA1 7EP
- Name
- EWING, Peter John
Lloyd Bridges
Resigned
- Appointed
- 01 March 2000
- Resigned
- 13 May 2002
- Occupation
- Contracts Manager
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 7 Hawcroft, Holt, Trowbridge, Wiltshire, BA14 6RN
- Name
- BRIDGES, Lloyd
Margaret Carol Ewing
Resigned
- Resigned
- 01 March 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Clovelly School Lane, North End Batheaston, Bath, Avon, BA1 7EP
- Name
- EWING, Margaret Carol
Peter John Ewing
Resigned
- Resigned
- 01 March 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Clovelly School Lane, North End Batheaston, Bath, BA1 7EP
- Name
- EWING, Peter John
Michael Hillier
Resigned
- Resigned
- 01 October 1991
- Occupation
- Company Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Monkley House Monkley Lane, Rode, Bath, BA3 6QQ
- Name
- HILLIER, Michael
REVIEWS
Check The Company
Excellent according to the company’s financial health.