Company NameTrevor Kennedy Limited
DirectorTrevor Kennedy
Company StatusActive
Company Number04772084
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Trevor Kennedy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCarpentry
Country of ResidenceUnited Kingdom
Correspondence Address28 Ozier Fields
Halstead
Essex
CO9 1UX
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.trevorkennedy.com

Location

Registered Address44 Church Street
Bocking
Braintree
Essex
CM7 5JY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking North
Built Up AreaBraintree
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Trevor Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£13,389
Cash£426

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

23 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
7 June 2023Change of details for Mr Trevor Kennedy as a person with significant control on 6 June 2023 (2 pages)
6 June 2023Director's details changed for Mr Trevor Kennedy on 6 June 2023 (2 pages)
20 April 2023Director's details changed for Mr Trevor Kennedy on 20 April 2023 (2 pages)
20 April 2023Director's details changed for Mrs Heidi Louise Kennedy on 20 April 2023 (2 pages)
20 April 2023Change of details for Mr Trevor Kennedy as a person with significant control on 20 April 2023 (2 pages)
20 April 2023Appointment of Mrs Heidi Louise Kennedy as a director on 1 September 2022 (2 pages)
17 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
27 April 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
17 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
22 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
15 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 May 2019Notification of Trevor Kennedy as a person with significant control on 31 March 2019 (2 pages)
7 May 2019Withdrawal of a person with significant control statement on 7 May 2019 (2 pages)
7 May 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 10
(3 pages)
26 April 2019Cessation of Trevor Kennedy as a person with significant control on 6 April 2016 (1 page)
26 April 2019Notification of a person with significant control statement (2 pages)
15 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4
(3 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2013Director's details changed for Trevor Kennedy on 20 May 2013 (2 pages)
28 May 2013Director's details changed for Trevor Kennedy on 20 May 2013 (2 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(3 pages)
9 October 2012Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 9 October 2012 (2 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
4 July 2008Return made up to 20/05/08; full list of members (3 pages)
4 July 2008Return made up to 20/05/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Director's change of particulars / trevor kennedy / 09/06/2008 (1 page)
9 June 2008Director's change of particulars / trevor kennedy / 09/06/2008 (1 page)
15 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
15 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
12 July 2007Return made up to 20/05/07; full list of members (6 pages)
12 July 2007Return made up to 20/05/07; full list of members (6 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 July 2006Return made up to 20/05/06; full list of members (6 pages)
6 July 2006Return made up to 20/05/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 June 2005Return made up to 20/05/05; full list of members (6 pages)
9 June 2005Return made up to 20/05/05; full list of members (6 pages)
6 October 2004Amended accounts made up to 31 March 2004 (4 pages)
6 October 2004Amended accounts made up to 31 March 2004 (4 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 June 2004Ad 26/05/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
15 June 2004Ad 26/05/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
15 June 2004Return made up to 20/05/04; full list of members (6 pages)
15 June 2004Return made up to 20/05/04; full list of members (6 pages)
15 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
15 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
20 May 2003Incorporation (17 pages)
20 May 2003Incorporation (17 pages)