KPS OFFICE SUPPLIES LIMITED
STROOD KENT PRINTERS SUPPLIES LIMITED

Hellopages » Kent » Medway » ME2 4HZ

Company number 03186885
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address UNIT 3 PHOENIX INDUSTRIAL ESTATE, COMMISSIONERS ROAD, STROOD, KENT, ME2 4HZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Change of share class name or designation; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1,000 ; Secretary's details changed for Lynn Joan Blackmore on 1 January 2016. The most likely internet sites of KPS OFFICE SUPPLIES LIMITED are www.kpsofficesupplies.co.uk, and www.kps-office-supplies.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and six months. Kps Office Supplies Limited is a Private Limited Company. The company registration number is 03186885. Kps Office Supplies Limited has been working since 16 April 1996. The present status of the company is Active. The registered address of Kps Office Supplies Limited is Unit 3 Phoenix Industrial Estate Commissioners Road Strood Kent Me2 4hz. The company`s financial liabilities are £249.76k. It is £19.48k against last year. And the total assets are £693.54k, which is £108.18k against last year. BLACKMORE, Lynn Joan is a Secretary of the company. HAWKINS, Ian Richard is a Director of the company. Secretary HAWKINS, Kenneth Dudley Richard has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HASELDEN, Albert William has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


kps office supplies Key Finiance

LIABILITIES £249.76k
+8%
CASH n/a
TOTAL ASSETS £693.54k
+18%
All Financial Figures

Current Directors

Secretary
BLACKMORE, Lynn Joan
Appointed Date: 19 April 2007

Director
HAWKINS, Ian Richard
Appointed Date: 18 April 1996
61 years old

Resigned Directors

Secretary
HAWKINS, Kenneth Dudley Richard
Resigned: 14 December 2006
Appointed Date: 18 April 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 18 April 1996
Appointed Date: 16 April 1996

Director
HASELDEN, Albert William
Resigned: 14 January 2009
Appointed Date: 27 February 1998
99 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 18 April 1996
Appointed Date: 16 April 1996

KPS OFFICE SUPPLIES LIMITED Events

16 Jun 2016
Change of share class name or designation
10 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000

10 Jun 2016
Secretary's details changed for Lynn Joan Blackmore on 1 January 2016
10 Jun 2016
Director's details changed for Mr Ian Richard Hawkins on 1 January 2016
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 57 more events
24 Apr 1996
Secretary resigned
24 Apr 1996
Director resigned
24 Apr 1996
New director appointed
24 Apr 1996
Registered office changed on 24/04/96 from: 43 lawrence road hove east sussex BN3 5QE
16 Apr 1996
Incorporation

KPS OFFICE SUPPLIES LIMITED Charges

21 June 2000
Debenture
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…