General information

Name:

Kendalls Fine Art Limited

Office Address:

Kendalls Fine Art Bath Road PO31 7QN Cowes

Number: 08790800

Incorporation date: 2013-11-26

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kendalls Fine Art came into being in 2013 as a company enlisted under no 08790800, located at PO31 7QN Cowes at Kendalls Fine Art. It has been in business for 11 years and its official state is active. The name transformation from Kendalls Fine Art (2013) to Kendalls Fine Art Ltd took place on 2015/08/15. The enterprise's SIC and NACE codes are 47781 which stands for Retail sale in commercial art galleries. Kendalls Fine Art Limited reported its latest accounts for the period that ended on 2022-11-30. The firm's most recent confirmation statement was submitted on 2023-09-19.

Simon C. and Jeremy S. are registered as the firm's directors and have been cooperating as the Management Board for 11 years.

Executives who control the firm include: Jeremy S. owns 1/2 or less of company shares. Simon C. owns 1/2 or less of company shares.

  • Previous company's names
  • Kendalls Fine Art Ltd 2015-08-15
  • Kendalls Fine Art (2013) Ltd 2013-11-26

Financial data based on annual reports

Company staff

Simon C.

Role: Director

Appointed: 26 November 2013

Latest update: 19 March 2024

Simon C.

Role: Secretary

Appointed: 26 November 2013

Latest update: 19 March 2024

Jeremy S.

Role: Director

Appointed: 26 November 2013

Latest update: 19 March 2024

People with significant control

Jeremy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Simon C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 26 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 6 May 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation
Free Download
Confirmation statement with updates 2024-04-03 (CS01)
filed on: 3rd, April 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Garbetts (iow) Limited

Address:

Exchange House St Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

Accountant/Auditor,
2014

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Search other companies

Services (by SIC Code)

  • 47781 : Retail sale in commercial art galleries
10
Company Age

Closest Companies - by postcode