Company NameKenner Av Solutions Limited
DirectorsStephen Mark Rossell and David Charles Rogers
Company StatusActive
Company Number06979624
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Stephen Mark Rossell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBang & Olufsen 50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr David Charles Rogers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBang & Olufsen 50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameJonathan Andrew Savage
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burgh Meadows
Chorley
Lancashire
PR7 3LR
Director NameDavid George Coldwell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit A 11 St James Square
John Dalton Street
Manchester
Lancashire
M2 6WH
Secretary NameJanie Elizabeth Savage
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Burgh Meadows
Chorley
Lancashire
PR7 3LR
Director NameMr David Charles Rogers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G1 50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr Terence Mark Carnes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2020(10 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G1 50 Alderley Road
Wilmslow
Cheshire
SK9 1NY

Location

Registered AddressBang & Olufsen
50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1David George Coldwell
33.33%
Ordinary
1 at £1Jonathan Andrew Savage
33.33%
Ordinary
1 at £1Stephen Mark Rossell
33.33%
Ordinary

Financials

Year2014
Net Worth£50,324
Cash£81,085
Current Liabilities£129,567

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

15 October 2009Delivered on: 22 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
27 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
11 October 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
30 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
19 April 2021Termination of appointment of Terence Mark Carnes as a director on 19 April 2021 (1 page)
2 December 2020Change of details for Mr David George Coldwell as a person with significant control on 26 November 2020 (2 pages)
27 November 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
27 July 2020Appointment of Mr Terence Mark Carnes as a director on 24 July 2020 (2 pages)
27 July 2020Appointment of Mr David Charles Rogers as a director on 24 July 2020 (2 pages)
1 July 2020Termination of appointment of David George Coldwell as a director on 24 June 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
1 October 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
15 October 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
3 October 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
25 August 2016Director's details changed for Stephen Mark Rossell on 1 August 2016 (2 pages)
25 August 2016Director's details changed for Stephen Mark Rossell on 1 August 2016 (2 pages)
25 August 2016Director's details changed for David George Coldwell on 1 August 2016 (2 pages)
25 August 2016Director's details changed for Stephen Mark Rossell on 1 August 2016 (2 pages)
25 August 2016Director's details changed for Stephen Mark Rossell on 1 August 2016 (2 pages)
25 August 2016Director's details changed for David George Coldwell on 1 August 2016 (2 pages)
24 June 2016Termination of appointment of David Charles Rogers as a director on 23 June 2016 (1 page)
24 June 2016Termination of appointment of David Charles Rogers as a director on 23 June 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 June 2016Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
1 June 2016Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
30 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(5 pages)
30 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(5 pages)
30 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 June 2015Termination of appointment of Janie Elizabeth Savage as a secretary on 11 June 2015 (2 pages)
23 June 2015Termination of appointment of Janie Elizabeth Savage as a secretary on 11 June 2015 (2 pages)
23 June 2015Termination of appointment of Jonathan Andrew Savage as a director on 11 June 2015 (2 pages)
23 June 2015Appointment of Mr David Charles Rogers as a director on 11 June 2015 (3 pages)
23 June 2015Appointment of Mr David Charles Rogers as a director on 11 June 2015 (3 pages)
23 June 2015Termination of appointment of Jonathan Andrew Savage as a director on 11 June 2015 (2 pages)
22 June 2015Registered office address changed from 91 Princess Street Manchester M1 4HT to Unit G1 50 Alderley Road Wilmslow Cheshire SK9 1NY on 22 June 2015 (2 pages)
22 June 2015Registered office address changed from 91 Princess Street Manchester M1 4HT to Unit G1 50 Alderley Road Wilmslow Cheshire SK9 1NY on 22 June 2015 (2 pages)
10 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(6 pages)
10 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(6 pages)
10 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3
(6 pages)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3
(6 pages)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3
(6 pages)
24 April 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
24 April 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
10 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
5 March 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 5 March 2012 (2 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Director's details changed for David George Caldwell on 27 April 2011 (2 pages)
27 April 2011Director's details changed for David George Caldwell on 27 April 2011 (2 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for David George Caldwell on 1 August 2010 (2 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for David George Caldwell on 1 August 2010 (2 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for David George Caldwell on 1 August 2010 (2 pages)
11 November 2009Director's details changed for Stephen Mark Rosell on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Stephen Mark Rosell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen Mark Roswell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen Mark Roswell on 10 November 2009 (2 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2009Director's details changed (4 pages)
14 October 2009Director's details changed (4 pages)
4 August 2009Incorporation (13 pages)
4 August 2009Incorporation (13 pages)