General information

Name:

Kenning Fishing Ltd

Office Address:

2 Earlsgate Crosslee PA6 7FB Johnstone

Number: SC335513

Incorporation date: 2007-12-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Kenning Fishing Limited business has been operating in this business for 17 years, as it's been established in 2007. Started with Registered No. SC335513, Kenning Fishing is a Private Limited Company with office in 2 Earlsgate, Johnstone PA6 7FB. Launched as York Place (no.467), the firm used the business name up till 2008, when it got changed to Kenning Fishing Limited. The firm's SIC and NACE codes are 3110 - Marine fishing. The business latest annual accounts were submitted for the period up to 2023-03-31 and the most recent confirmation statement was released on 2023-10-31.

Elizabeth K. and Anthony K. are listed as company's directors and have been doing everything they can to make sure everything is working correctly since 2020-05-31. To support the directors in their duties, this specific limited company has been utilizing the expertise of Elizabeth K. as a secretary for the last 8 years.

Anthony K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Kenning Fishing Limited 2008-03-11
  • York Place (no.467) Limited 2007-12-20

Financial data based on annual reports

Company staff

Elizabeth K.

Role: Director

Appointed: 31 May 2020

Latest update: 4 February 2024

Elizabeth K.

Role: Secretary

Appointed: 30 November 2016

Latest update: 4 February 2024

Anthony K.

Role: Director

Appointed: 09 January 2008

Latest update: 4 February 2024

People with significant control

Anthony K.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 November 2024
Confirmation statement last made up date 31 October 2023
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 11 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from 168 Bath Street Glasgow G2 4TP to 2 Earlsgate Crosslee Johnstone PA6 7FB on Tuesday 31st October 2023 (AD01)
filed on: 31st, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 3110 : Marine fishing
16
Company Age

Closest Companies - by postcode