Kendor (leicester) Limited

General information

Name:

Kendor (leicester) Ltd

Office Address:

Kendor House Knighton Junction Lane LE2 6AR Welford Road

Number: 01605686

Incorporation date: 1981-12-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

01605686 - registration number of Kendor (leicester) Limited. It was registered as a Private Limited Company on 1981-12-23. It has been actively competing in this business for fourty three years. This business may be reached at Kendor House Knighton Junction Lane in Welford Road. The head office's zip code assigned to this location is LE2 6AR. This company's SIC code is 46130 and has the NACE code: Agents involved in the sale of timber and building materials. Kendor (leicester) Ltd released its latest accounts for the financial period up to Tue, 31st Jan 2023. The firm's most recent annual confirmation statement was submitted on Thu, 17th Aug 2023.

Komal J., Rajesh J. and Jamie J. are listed as company's directors and have been expanding the company since 2022.

Executives who control this firm include: Komal J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rajesh J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jamie J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Komal J.

Role: Director

Appointed: 30 May 2022

Latest update: 26 January 2024

Rajesh J.

Role: Director

Appointed: 30 May 2022

Latest update: 26 January 2024

Jamie J.

Role: Director

Appointed: 08 February 2022

Latest update: 26 January 2024

People with significant control

Komal J.
Notified on 30 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rajesh J.
Notified on 30 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jamie J.
Notified on 3 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Leanne J.
Notified on 3 May 2022
Ceased on 30 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Liam J.
Notified on 3 May 2022
Ceased on 30 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen J.
Notified on 6 April 2016
Ceased on 3 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frances J.
Notified on 14 May 2021
Ceased on 1 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 4 July 2014
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 6 May 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 19 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013

Name:

The Rowleys Partnership Ltd

Address:

6 Dominus Way Meridian Business Park

Post code:

LE19 1RP

City / Town:

Leicester

Accountant/Auditor,
2014 - 2016

Name:

The Rowleys Partnership Ltd

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
42
Company Age

Similar companies nearby

Closest companies