Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KPT SOLUTIONS LIMITED
Company Information for

KPT SOLUTIONS LIMITED

Kpt House, Sandpit Road, Dartford, DA1 5BU,
Company Registration Number
02917598
Private Limited Company
Active

Company Overview

About Kpt Solutions Ltd
KPT SOLUTIONS LIMITED was founded on 1994-04-11 and has its registered office in Dartford. The organisation's status is listed as "Active". Kpt Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KPT SOLUTIONS LIMITED
 
Legal Registered Office
Kpt House
Sandpit Road
Dartford
DA1 5BU
Other companies in DA15
 
Previous Names
KENT PLANT AND TOOLS LIMITED19/03/2013
Filing Information
Company Number 02917598
Company ID Number 02917598
Date formed 1994-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts SMALL
VAT Number /Sales tax ID GB683642902  
Last Datalog update: 2024-04-19 07:43:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KPT SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KPT SOLUTIONS LIMITED
The following companies were found which have the same name as KPT SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KPT SOLUTIONS LLC Georgia Unknown
KPT SOLUTIONS LLC Georgia Unknown

Company Officers of KPT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN ELIZABETH STONE
Company Secretary 2001-03-30
DAVID JOHN GUILDFORD
Director 2007-04-11
ANTHONY RICHARD STONE
Director 2001-03-30
RICHARD MARK STONE
Director 2007-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RICHARD STONE
Company Secretary 1995-05-22 2001-03-30
DAVID JOHN GUILDFORD
Director 1995-05-22 2001-03-30
ANTHONY JAMES FORWARD
Director 1999-03-19 1999-06-21
JAYNE HICKIN
Company Secretary 1994-04-11 1995-05-22
ANDREW ALFRED THOMAS HICKIN
Director 1994-04-11 1995-05-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-04-11 1994-04-11
LONDON LAW SERVICES LIMITED
Nominated Director 1994-04-11 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN ELIZABETH STONE MSK WASTE MANAGEMENT AND RECYCLING LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Active
MAUREEN ELIZABETH STONE MSK HOLDINGS LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
MAUREEN ELIZABETH STONE LESTEROSE HOLDINGS LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
MAUREEN ELIZABETH STONE LESTEROSE CITY LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
MAUREEN ELIZABETH STONE LESTEROSE LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Active
MAUREEN ELIZABETH STONE LESTEROSE UK LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-15 Active
MAUREEN ELIZABETH STONE LESTEROSE CONSTRUCTION LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-15 Active
MAUREEN ELIZABETH STONE LESTEROSE DEVELOPMENTS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-15 Active
MAUREEN ELIZABETH STONE IMPERIAL HOMES TONBRIDGE LTD Company Secretary 2004-06-10 CURRENT 2004-06-10 Active
MAUREEN ELIZABETH STONE LESTEROSE BRICKWORKS LIMITED Company Secretary 2001-03-30 CURRENT 1991-06-26 Active
MAUREEN ELIZABETH STONE LESTEROSE SCOTLAND LIMITED Company Secretary 1996-02-26 CURRENT 1996-02-26 Active
MAUREEN ELIZABETH STONE LESTEROSE BUILDERS LIMITED Company Secretary 1991-12-29 CURRENT 1975-12-19 Active
DAVID JOHN GUILDFORD MULTI SERVICES HOLDINGS LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
DAVID JOHN GUILDFORD IMPERIAL HOMES GROUP LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
DAVID JOHN GUILDFORD IMPERIAL HOMES LONDON LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
DAVID JOHN GUILDFORD IMPERIAL HOMES INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
DAVID JOHN GUILDFORD IMPERIAL HOMES HOLDINGS LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
DAVID JOHN GUILDFORD TIE SOLUTIONS LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
DAVID JOHN GUILDFORD IMPERIAL HOMES TONBRIDGE LTD Director 2017-01-16 CURRENT 2004-06-10 Active
DAVID JOHN GUILDFORD STRIP OUT SOUTHERN LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
DAVID JOHN GUILDFORD KENT PLANT AND TOOLS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
DAVID JOHN GUILDFORD MSK RAIL LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active
DAVID JOHN GUILDFORD MULTI SERVICES KENT LOGISTICS LIMITED Director 2010-02-25 CURRENT 2008-02-06 Active
DAVID JOHN GUILDFORD MULTI SERVICES KENT SECURITY LIMITED Director 2010-02-25 CURRENT 2008-02-06 Active
DAVID JOHN GUILDFORD MSK WASTE MANAGEMENT AND RECYCLING LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
DAVID JOHN GUILDFORD LESTEROSE HOLDINGS LIMITED Director 2007-04-11 CURRENT 2005-04-18 Active
DAVID JOHN GUILDFORD LESTEROSE SCOTLAND LIMITED Director 2007-04-11 CURRENT 1996-02-26 Active
DAVID JOHN GUILDFORD MSK HOLDINGS LIMITED Director 2007-04-11 CURRENT 2006-04-12 Active
DAVID JOHN GUILDFORD LESTEROSE BUILDERS LIMITED Director 2007-04-11 CURRENT 1975-12-19 Active
DAVID JOHN GUILDFORD MULTI SERVICES KENT LIMITED Director 2007-04-11 CURRENT 1996-08-29 Active
ANTHONY RICHARD STONE MULTI SERVICES HOLDINGS LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
ANTHONY RICHARD STONE IMPERIAL HOMES GROUP LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
ANTHONY RICHARD STONE IMPERIAL HOMES LONDON LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
ANTHONY RICHARD STONE IMPERIAL HOMES INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
ANTHONY RICHARD STONE IMPERIAL HOMES HOLDINGS LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
ANTHONY RICHARD STONE TIE SOLUTIONS LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
ANTHONY RICHARD STONE STRIP OUT SOUTHERN LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
ANTHONY RICHARD STONE KENT PLANT AND TOOLS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
ANTHONY RICHARD STONE MSK RAIL LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active
ANTHONY RICHARD STONE MULTI SERVICES KENT LOGISTICS LIMITED Director 2008-03-18 CURRENT 2008-02-06 Active
ANTHONY RICHARD STONE MULTI SERVICES KENT SECURITY LIMITED Director 2008-03-18 CURRENT 2008-02-06 Active
ANTHONY RICHARD STONE MSK WASTE MANAGEMENT AND RECYCLING LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
ANTHONY RICHARD STONE MSK HOLDINGS LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active
ANTHONY RICHARD STONE LESTEROSE HOLDINGS LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
ANTHONY RICHARD STONE LESTEROSE CITY LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
ANTHONY RICHARD STONE LESTEROSE LIMITED Director 2005-01-19 CURRENT 2005-01-19 Active
ANTHONY RICHARD STONE LESTEROSE UK LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active
ANTHONY RICHARD STONE LESTEROSE CONSTRUCTION LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active
ANTHONY RICHARD STONE LESTEROSE DEVELOPMENTS LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active
ANTHONY RICHARD STONE IMPERIAL HOMES TONBRIDGE LTD Director 2004-06-10 CURRENT 2004-06-10 Active
ANTHONY RICHARD STONE MULTI SERVICES KENT LIMITED Director 1996-08-29 CURRENT 1996-08-29 Active
ANTHONY RICHARD STONE LESTEROSE SCOTLAND LIMITED Director 1996-02-26 CURRENT 1996-02-26 Active
ANTHONY RICHARD STONE LESTEROSE BUILDERS LIMITED Director 1991-12-29 CURRENT 1975-12-19 Active
ANTHONY RICHARD STONE LESTEROSE BRICKWORKS LIMITED Director 1991-06-26 CURRENT 1991-06-26 Active
RICHARD MARK STONE IMPERIAL HOMES LONDON LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
RICHARD MARK STONE IMPERIAL HOMES INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
RICHARD MARK STONE IMPERIAL HOMES TONBRIDGE LTD Director 2016-04-28 CURRENT 2004-06-10 Active
RICHARD MARK STONE KENT PLANT AND TOOLS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
RICHARD MARK STONE MSK HOLDINGS LIMITED Director 2012-12-17 CURRENT 2006-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-25CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-04-15Memorandum articles filed
2023-04-15Resolutions passed:<ul><li>Resolution Disapplication of article 15 23/03/2023</ul>
2023-04-15Resolutions passed:<ul><li>Resolution Disapplication of article 15 23/03/2023<li>Resolution passed adopt articles</ul>
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM Numeric House 98 Station Road Sidcup Kent DA15 7BY
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-03-04PSC07CESSATION OF STONEGUILD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-04PSC02Notification of Stoneford Holdings Limited as a person with significant control on 2020-03-02
2020-01-30CH01Director's details changed for Mr Anthony Richard Stone on 2020-01-28
2020-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MAUREEN ELIZABETH STONE on 2020-01-28
2020-01-03PSC07CESSATION OF DAVID JOHN GUILDFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-03PSC02Notification of Stoneguild Holdings Limited as a person with significant control on 2019-12-04
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029175980002
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029175980003
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 150
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 150
2016-05-11AR0111/04/16 ANNUAL RETURN FULL LIST
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 150
2015-04-27AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 150
2014-05-12AR0111/04/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-01AR0111/04/13 ANNUAL RETURN FULL LIST
2013-03-19RES15CHANGE OF NAME 04/03/2013
2013-03-19CERTNMCompany name changed kent plant and tools LIMITED\certificate issued on 19/03/13
2013-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-13CH01Director's details changed for Richard Mark Stone on 2012-08-13
2012-04-25AR0111/04/12 ANNUAL RETURN FULL LIST
2012-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-12AR0111/04/11 ANNUAL RETURN FULL LIST
2011-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-19AR0111/04/10 ANNUAL RETURN FULL LIST
2010-04-19CH01Director's details changed for Richard Mark Stone on 2010-04-11
2010-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-04-21363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-29363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-07288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-02363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-10363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-05-23288cSECRETARY'S PARTICULARS CHANGED
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-05-28363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-05-09363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-05-27363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-02123NC INC ALREADY ADJUSTED 30/03/01
2001-07-02RES04£ NC 100/150
2001-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-0288(2)RAD 30/03/01--------- £ SI 50@1
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-21288bSECRETARY RESIGNED
2001-05-21288bDIRECTOR RESIGNED
2001-05-21288aNEW SECRETARY APPOINTED
2001-05-15363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-02-09288cDIRECTOR'S PARTICULARS CHANGED
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-22363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-15288bDIRECTOR RESIGNED
1999-06-01288aNEW DIRECTOR APPOINTED
1999-05-25363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-31363aRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1998-07-31363sRETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS
1998-06-09395PARTICULARS OF MORTGAGE/CHARGE
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-22225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97
1997-01-29288aNEW SECRETARY APPOINTED
1996-11-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1996-11-22363sRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
1996-08-21AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-11-13363aRETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS
1995-10-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-24DISS40STRIKE-OFF ACTION DISCONTINUED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1074045 Active Licenced property: V I P TRADING ESTATE UNIT1 50 , ANCHOR & HOPE LANE LONDON 50 , ANCHOR & HOPE LANE GB SE7 7RY. Correspondance address: V I P TRADING ESTATE UNIT 1 ANCHOR & HOPE LANE LONDON ANCHOR & HOPE LANE GB SE7 7RY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KPT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-06-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KPT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of KPT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KPT SOLUTIONS LIMITED
Trademarks
We have not found any records of KPT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KPT SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as KPT SOLUTIONS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where KPT SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KPT SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KPT SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.