Kendall Bros. (Portsmouth) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-03-31
Gross Profit£8,207,199 +24.97%
Trade Debtors£4,751,453 +5.43%
Employees£76 +11.84%
Operating Profit£3,497,212 +41.11%
Total assets£13,152,014 +7.58%

Details

Company type Private Limited Company, Active
Company Number 00478188
Record last updated Friday, January 6, 2023 2:28:29 PM UTC
Official Address Kendalls Wharf Eastern Road Copnor
There are 3 companies registered at this street
Locality Copnor
Region Portsmouth, England
Postal Code PO35LY
Sector Other specialised construction activities n.e.c.

Charts

Visits

KENDALL BROS. (PORTSMOUTH) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-1001

Searches

KENDALL BROS. (PORTSMOUTH) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-801

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 1, 2023 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Registry Dec 31, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 1, 2019 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Apr 30, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 22, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Feb 22, 2018 Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Feb 22, 2018 Two appointments: 2 men Two appointments: 2 men
Registry Apr 7, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Jun 4, 2013 Return of purchase of own shares Return of purchase of own shares
Registry Jun 4, 2013 Return of purchase of own shares 4781... Return of purchase of own shares 4781...
Registry Jun 4, 2013 Return of purchase of own shares Return of purchase of own shares
Registry May 13, 2013 Resignation of one Director Resignation of one Director
Registry May 13, 2013 Notice of cancellation of shares Notice of cancellation of shares
Registry May 13, 2013 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jan 14, 2013 Annual return Annual return
Financials Dec 17, 2012 Annual accounts Annual accounts
Financials Dec 12, 2011 Annual accounts 4781... Annual accounts 4781...
Registry Dec 6, 2011 Annual return Annual return
Registry Dec 8, 2010 Annual return 4781... Annual return 4781...
Financials Dec 1, 2010 Annual accounts Annual accounts
Registry Feb 11, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 27, 2010 Annual accounts Annual accounts
Registry Jan 8, 2010 Resignation of one Director Resignation of one Director
Registry Jan 8, 2010 Resignation of one Director 4781... Resignation of one Director 4781...
Registry Jan 8, 2010 Resignation of one Director Resignation of one Director
Registry Dec 21, 2009 Notice of cancellation of shares Notice of cancellation of shares
Registry Dec 21, 2009 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Dec 21, 2009 Return of purchase of own shares Return of purchase of own shares
Registry Dec 8, 2009 Annual return Annual return
Registry Dec 8, 2009 Change of particulars for director Change of particulars for director
Registry Dec 8, 2009 Change of particulars for director 4781... Change of particulars for director 4781...
Registry Dec 8, 2009 Change of particulars for director Change of particulars for director
Registry Dec 8, 2009 Change of particulars for director 4781... Change of particulars for director 4781...
Registry Dec 8, 2009 Change of particulars for director Change of particulars for director
Registry Dec 8, 2009 Change of particulars for director 4781... Change of particulars for director 4781...
Registry Dec 7, 2009 Change of particulars for director Change of particulars for director
Registry Oct 27, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 4, 2008 Annual return Annual return
Registry Dec 4, 2008 Resignation of a director Resignation of a director
Financials Nov 24, 2008 Annual accounts Annual accounts
Registry Sep 9, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 9, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Dec 21, 2007 Annual return Annual return
Registry Dec 21, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 17, 2007 Annual accounts Annual accounts
Registry Jan 16, 2007 Annual return Annual return
Financials Oct 26, 2006 Annual accounts Annual accounts
Registry Feb 23, 2006 Annual return Annual return
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry Jan 18, 2006 Resignation of a secretary Resignation of a secretary
Registry Jan 18, 2006 Appointment of a secretary Appointment of a secretary
Registry Jan 21, 2005 Annual return Annual return
Financials Oct 5, 2004 Annual accounts Annual accounts
Registry Feb 8, 2004 Annual return Annual return
Financials Dec 2, 2003 Annual accounts Annual accounts
Registry Feb 28, 2003 Appointment of a secretary Appointment of a secretary
Registry Feb 10, 2003 Resignation of a secretary Resignation of a secretary
Financials Jan 28, 2003 Annual accounts Annual accounts
Registry Jan 3, 2003 Annual return Annual return
Registry Dec 11, 2001 Annual return 4781... Annual return 4781...
Financials Nov 8, 2001 Annual accounts Annual accounts
Registry Dec 7, 2000 Annual return Annual return
Financials Aug 14, 2000 Annual accounts Annual accounts
Registry Jun 27, 2000 Appointment of a director Appointment of a director
Financials Dec 13, 1999 Annual accounts Annual accounts
Registry Nov 30, 1999 Annual return Annual return
Registry Aug 1, 1999 Appointment of a secretary Appointment of a secretary
Registry Aug 1, 1999 Resignation of a secretary Resignation of a secretary
Registry Nov 23, 1998 Annual return Annual return
Financials Sep 1, 1998 Annual accounts Annual accounts
Registry Dec 11, 1997 Annual return Annual return
Financials Dec 8, 1997 Annual accounts Annual accounts
Registry Dec 9, 1996 Annual return Annual return
Registry Nov 18, 1996 Appointment of a director Appointment of a director
Registry Nov 18, 1996 Appointment of a director 4781... Appointment of a director 4781...
Financials Oct 15, 1996 Annual accounts Annual accounts
Registry Nov 21, 1995 Annual return Annual return
Registry Aug 8, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 3, 1995 Annual accounts Annual accounts
Registry Apr 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 24, 1994 Annual return Annual return
Financials Oct 10, 1994 Annual accounts Annual accounts
Registry Dec 15, 1993 Annual return Annual return
Financials Aug 29, 1993 Annual accounts Annual accounts
Financials Jan 5, 1993 Annual accounts 4781... Annual accounts 4781...
Registry Nov 23, 1992 Annual return Annual return
Registry Dec 5, 1991 Annual return 4781... Annual return 4781...
Registry Oct 22, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 9, 1991 Annual accounts Annual accounts
Financials Dec 18, 1990 Annual accounts 4781... Annual accounts 4781...
Registry Dec 18, 1990 Annual return Annual return
Registry Mar 14, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 5, 1989 Annual return Annual return
Financials Dec 5, 1989 Annual accounts Annual accounts
Registry Jul 28, 1989 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 17, 1989 125 £1 125 £1
Financials Nov 28, 1988 Annual accounts Annual accounts
Registry Nov 28, 1988 Annual return Annual return
Registry Nov 1, 1988 Alter mem and arts Alter mem and arts
Registry Aug 23, 1988 Memorandum of association Memorandum of association
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)