Company NameKenna & Turner Limited
DirectorsIrene Ennion and Jeremy Ennion
Company StatusActive
Company Number08972275
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMrs Irene Ennion
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameMr Michael Edgar Ennion
StatusCurrent
Appointed30 July 2014(3 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Jeremy Ennion
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Michael Edgar Ennion
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales

Contact

Websitekennaandturner.co.uk
Email address[email protected]
Telephone0151 6384444
Telephone regionLiverpool

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Irene Ennion
40.00%
Ordinary B
40 at £1Michael Ennion
40.00%
Ordinary A
20 at £1Jeremy Ennion
20.00%
Ordinary C

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 Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

15 July 2014Delivered on: 17 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
6 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
12 May 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
6 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
13 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Director's details changed for Mrs Irene Ennion on 2 April 2016 (2 pages)
19 April 2016Director's details changed for Mrs Irene Ennion on 2 April 2016 (2 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
1 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2014Change of share class name or designation (2 pages)
1 September 2014Particulars of variation of rights attached to shares (2 pages)
1 September 2014Particulars of variation of rights attached to shares (2 pages)
1 September 2014Change of share class name or designation (2 pages)
1 August 2014Appointment of Mr Jeremy Ennion as a director on 31 July 2014 (2 pages)
1 August 2014Appointment of Mr Jeremy Ennion as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr Michael Edgar Ennion as a secretary on 30 July 2014 (2 pages)
31 July 2014Termination of appointment of Michael Edgar Ennion as a director on 31 July 2014 (1 page)
31 July 2014Appointment of Mr Michael Edgar Ennion as a secretary on 30 July 2014 (2 pages)
31 July 2014Termination of appointment of Michael Edgar Ennion as a director on 31 July 2014 (1 page)
17 July 2014Registration of charge 089722750001, created on 15 July 2014 (8 pages)
17 July 2014Registration of charge 089722750001, created on 15 July 2014 (8 pages)
11 April 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
11 April 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)