Kernezen Connections Limited

General information

Name:

Kernezen Connections Ltd

Office Address:

New Forge House 52 Paddock Gardens SO41 9ES Lymington

Number: 04491383

Incorporation date: 2002-07-22

Dissolution date: 2022-07-26

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Lymington with reg. no. 04491383. This company was started in the year 2002. The main office of this company was located at New Forge House 52 Paddock Gardens. The zip code is SO41 9ES. This firm was dissolved in 2022, meaning it had been in business for 20 years. It has a history in business name change. Previously this company had two different company names. Until 2004 this company was prospering as Sue Smith Training and before that its company name was Sue Smith Trading.

Jonathan S. and Susan S. were the company's directors and were running the company from 2016 to 2022.

Susan S. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Kernezen Connections Limited 2004-02-11
  • Sue Smith Training Limited 2002-07-24
  • Sue Smith Trading Limited 2002-07-22

Financial data based on annual reports

Company staff

Jonathan S.

Role: Director

Appointed: 22 July 2016

Latest update: 3 July 2023

Jonathan S.

Role: Secretary

Appointed: 22 July 2002

Latest update: 3 July 2023

Susan S.

Role: Director

Appointed: 22 July 2002

Latest update: 3 July 2023

People with significant control

Susan S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 01 August 2022
Confirmation statement last made up date 18 July 2021
Annual Accounts 10 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 January 2016
Annual Accounts 15 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st July 2020 (AA)
filed on: 31st, January 2021
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

Montague House 48 Chandos Road

Post code:

RG14 7EF

City / Town:

Newbury

HQ address,
2016

Address:

Montague House 48 Chandos Road

Post code:

RG14 7EF

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 71122 : Engineering related scientific and technical consulting activities
20
Company Age

Similar companies nearby

Closest companies