Kensa Heat Pumps Limited
Private Limited Company
Kensa Heat Pumps Limited
Mount Wellington Mine
Fernsplatt, Chacewater
Truro
Cornwall
TR4 8RJ
Company Name | Kensa Heat Pumps Limited |
---|
Company Status | Active |
---|
Company Number | 03739805 |
---|
Incorporation Date | 24 March 1999 (25 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Dykelime Ltd and Kensa Engineering Limited |
---|
Current Directors | 8 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Central Heating Radiators and Boilers |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
---|
Accounts Category | Small |
---|
Accounts Year End | 30 April |
---|
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
---|
Registered Address | Mount Wellington Mine Fernsplatt, Chacewater Truro Cornwall TR4 8RJ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Truro and Falmouth |
---|
Region | South West |
---|
County | Cornwall |
---|
Parish | Gwennap |
---|
Accounts Year End | 30 April |
---|
Category | Small |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
---|
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2822) | Manufacture central heating rads & boilers |
---|
SIC 2007 (25210) | Manufacture of central heating radiators and boilers |
---|
8 March 2017 | Director's details changed for Mr Melvyn William Thorpe Adderley on 23 February 2017 | 2 pages |
---|
17 February 2017 | Confirmation statement made on 3 February 2017 with updates | 5 pages |
---|
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 | 4 pages |
---|
2 August 2016 | Termination of appointment of Christopher Paul Davis as a director on 29 July 2016 | 1 page |
---|
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11 | 6 pages |
---|
Mortgage charges satisfied
3
Mortgage charges part satisfied
—
Mortgage charges outstanding
2