Check the

KENNET CONSTRUCTION LIMITED

Company
KENNET CONSTRUCTION LIMITED (01284986)

KENNET CONSTRUCTION

Phone: 01225 864 181
A rating

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

Company name
KENNET CONSTRUCTION LIMITED
Company number
01284986
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Nov 1976
Age - 48 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
65
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
51
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
50
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
52
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
78
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
78
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
85
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.