Company number 04573096
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address BARLOW ROAD, ALDERMANS GREEN INDUSTRIAL ESTATE, COVENTRY, WARWICKSHIRE, CV2 2LD
Home Country United Kingdom
Nature of Business 24330 - Cold forming or folding
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
GBP 100,002
. The most likely internet sites of KPEC LIMITED are www.kpec.co.uk, and www.kpec.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and four months. Kpec Limited is a Private Limited Company.
The company registration number is 04573096. Kpec Limited has been working since 25 October 2002.
The present status of the company is Active. The registered address of Kpec Limited is Barlow Road Aldermans Green Industrial Estate Coventry Warwickshire Cv2 2ld. The company`s financial liabilities are £523.9k. It is £42.59k against last year. The cash in hand is £124.68k. It is £26.77k against last year. And the total assets are £742.45k, which is £70.95k against last year. FAULKNER, Phillip is a Secretary of the company. FAULKNER, Phillip is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROBINSON, Nicholas Charles has been resigned. Director SCOTT, Mark John has been resigned. Director WILLIAMS, Vaughan has been resigned. The company operates in "Cold forming or folding".
kpec Key Finiance
LIABILITIES
£523.9k
+8%
CASH
£124.68k
+27%
TOTAL ASSETS
£742.45k
+10%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002
Director
SCOTT, Mark John
Resigned: 20 April 2010
Appointed Date: 25 October 2002
44 years old
Director
WILLIAMS, Vaughan
Resigned: 13 December 2012
Appointed Date: 25 October 2002
50 years old
Persons With Significant Control
Mr Phillip Faulkner
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Faulkner 2012 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
KPEC LIMITED Events
01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
08 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 Dec 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
...
... and 33 more events
28 Oct 2003
Return made up to 25/10/03; full list of members
19 Feb 2003
Ad 03/02/03--------- £ si 99999@1=99999 £ ic 1/100000
13 Feb 2003
Particulars of mortgage/charge
25 Oct 2002
Secretary resigned
25 Oct 2002
Incorporation
21 December 2012
All assets debenture
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 December 2012
Debenture deed
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2010
Debenture
Delivered: 22 September 2010
Status: Satisfied
on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2003
Debenture
Delivered: 13 February 2003
Status: Satisfied
on 22 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…