Kensons (printing & Advertising Services) Limited

General information

Name:

Kensons (printing & Advertising Services) Ltd

Office Address:

3-5 Chiltern Trading Estate Earl Howe Road Holmer Green HP15 6QT High Wycombe

Number: 01016943

Incorporation date: 1971-07-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in High Wycombe under the following Company Registration No.: 01016943. This company was started in 1971. The office of this firm is situated at 3-5 Chiltern Trading Estate Earl Howe Road Holmer Green. The area code for this place is HP15 6QT. This company's declared SIC number is 18129 and their NACE code stands for Printing n.e.c.. 30th June 2022 is the last time the accounts were reported.

According to the latest update, we can name a single managing director in the company: Paul S. (since 1991-01-31). The limited company had been governed by Phyllis G. up until 1999-04-19. Additionally another director, specifically Kenneth S. quit in January 2009.

Executives with significant control over the firm are: Paul S. owns over 3/4 of company shares. Paul S. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 31 January 1991

Latest update: 11 March 2024

People with significant control

Paul S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
Paul S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 July 2015
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 17 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 October 2013
Annual Accounts 29 October 2015
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 October 2015
Annual Accounts
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 3 October 2014
Date Approval Accounts 3 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Brighouse North Drive

Post code:

HP9 1TZ

City / Town:

Beaconsfield

HQ address,
2014

Address:

Brighouse North Drive

Post code:

HP9 1TZ

City / Town:

Beaconsfield

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
52
Company Age

Similar companies nearby

Closest companies