Active
Company Information for KPT SOLUTIONS LIMITED
Kpt House, Sandpit Road, Dartford, DA1 5BU,
|
Company Registration Number
02917598
Private Limited Company
Active |
Company Name | ||
---|---|---|
KPT SOLUTIONS LIMITED | ||
Legal Registered Office | ||
Kpt House Sandpit Road Dartford DA1 5BU Other companies in DA15 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KPT SOLUTIONS LLC | Georgia | Unknown | ||
KPT SOLUTIONS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN ELIZABETH STONE |
||
DAVID JOHN GUILDFORD |
||
ANTHONY RICHARD STONE |
||
RICHARD MARK STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY RICHARD STONE |
Company Secretary | ||
DAVID JOHN GUILDFORD |
Director | ||
ANTHONY JAMES FORWARD |
Director | ||
JAYNE HICKIN |
Company Secretary | ||
ANDREW ALFRED THOMAS HICKIN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MSK WASTE MANAGEMENT AND RECYCLING LIMITED | Company Secretary | 2007-05-16 | CURRENT | 2007-05-16 | Active | |
MSK HOLDINGS LIMITED | Company Secretary | 2006-04-12 | CURRENT | 2006-04-12 | Active | |
LESTEROSE HOLDINGS LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2005-04-18 | Active | |
LESTEROSE CITY LIMITED | Company Secretary | 2005-03-15 | CURRENT | 2005-03-15 | Active | |
LESTEROSE LIMITED | Company Secretary | 2005-01-19 | CURRENT | 2005-01-19 | Active | |
LESTEROSE UK LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-15 | Active | |
LESTEROSE CONSTRUCTION LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-15 | Active | |
LESTEROSE DEVELOPMENTS LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-15 | Active | |
IMPERIAL HOMES TONBRIDGE LTD | Company Secretary | 2004-06-10 | CURRENT | 2004-06-10 | Active | |
LESTEROSE BRICKWORKS LIMITED | Company Secretary | 2001-03-30 | CURRENT | 1991-06-26 | Active | |
LESTEROSE SCOTLAND LIMITED | Company Secretary | 1996-02-26 | CURRENT | 1996-02-26 | Active | |
LESTEROSE BUILDERS LIMITED | Company Secretary | 1991-12-29 | CURRENT | 1975-12-19 | Active | |
MULTI SERVICES HOLDINGS LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
IMPERIAL HOMES GROUP LIMITED | Director | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
IMPERIAL HOMES LONDON LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
IMPERIAL HOMES INVESTMENTS LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
IMPERIAL HOMES HOLDINGS LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
TIE SOLUTIONS LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active | |
IMPERIAL HOMES TONBRIDGE LTD | Director | 2017-01-16 | CURRENT | 2004-06-10 | Active | |
STRIP OUT SOUTHERN LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active | |
KENT PLANT AND TOOLS LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active | |
MSK RAIL LIMITED | Director | 2010-04-07 | CURRENT | 2010-04-07 | Active | |
MULTI SERVICES KENT LOGISTICS LIMITED | Director | 2010-02-25 | CURRENT | 2008-02-06 | Active | |
MULTI SERVICES KENT SECURITY LIMITED | Director | 2010-02-25 | CURRENT | 2008-02-06 | Active | |
MSK WASTE MANAGEMENT AND RECYCLING LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Active | |
LESTEROSE HOLDINGS LIMITED | Director | 2007-04-11 | CURRENT | 2005-04-18 | Active | |
LESTEROSE SCOTLAND LIMITED | Director | 2007-04-11 | CURRENT | 1996-02-26 | Active | |
MSK HOLDINGS LIMITED | Director | 2007-04-11 | CURRENT | 2006-04-12 | Active | |
LESTEROSE BUILDERS LIMITED | Director | 2007-04-11 | CURRENT | 1975-12-19 | Active | |
MULTI SERVICES KENT LIMITED | Director | 2007-04-11 | CURRENT | 1996-08-29 | Active | |
MULTI SERVICES HOLDINGS LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
IMPERIAL HOMES GROUP LIMITED | Director | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
IMPERIAL HOMES LONDON LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
IMPERIAL HOMES INVESTMENTS LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
IMPERIAL HOMES HOLDINGS LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
TIE SOLUTIONS LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active | |
STRIP OUT SOUTHERN LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active | |
KENT PLANT AND TOOLS LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active | |
MSK RAIL LIMITED | Director | 2010-04-07 | CURRENT | 2010-04-07 | Active | |
MULTI SERVICES KENT LOGISTICS LIMITED | Director | 2008-03-18 | CURRENT | 2008-02-06 | Active | |
MULTI SERVICES KENT SECURITY LIMITED | Director | 2008-03-18 | CURRENT | 2008-02-06 | Active | |
MSK WASTE MANAGEMENT AND RECYCLING LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Active | |
MSK HOLDINGS LIMITED | Director | 2006-04-12 | CURRENT | 2006-04-12 | Active | |
LESTEROSE HOLDINGS LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-18 | Active | |
LESTEROSE CITY LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-15 | Active | |
LESTEROSE LIMITED | Director | 2005-01-19 | CURRENT | 2005-01-19 | Active | |
LESTEROSE UK LIMITED | Director | 2004-12-15 | CURRENT | 2004-12-15 | Active | |
LESTEROSE CONSTRUCTION LIMITED | Director | 2004-12-15 | CURRENT | 2004-12-15 | Active | |
LESTEROSE DEVELOPMENTS LIMITED | Director | 2004-12-15 | CURRENT | 2004-12-15 | Active | |
IMPERIAL HOMES TONBRIDGE LTD | Director | 2004-06-10 | CURRENT | 2004-06-10 | Active | |
MULTI SERVICES KENT LIMITED | Director | 1996-08-29 | CURRENT | 1996-08-29 | Active | |
LESTEROSE SCOTLAND LIMITED | Director | 1996-02-26 | CURRENT | 1996-02-26 | Active | |
LESTEROSE BUILDERS LIMITED | Director | 1991-12-29 | CURRENT | 1975-12-19 | Active | |
LESTEROSE BRICKWORKS LIMITED | Director | 1991-06-26 | CURRENT | 1991-06-26 | Active | |
IMPERIAL HOMES LONDON LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
IMPERIAL HOMES INVESTMENTS LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
IMPERIAL HOMES TONBRIDGE LTD | Director | 2016-04-28 | CURRENT | 2004-06-10 | Active | |
KENT PLANT AND TOOLS LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active | |
MSK HOLDINGS LIMITED | Director | 2012-12-17 | CURRENT | 2006-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Disapplication of article 15 23/03/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Disapplication of article 15 23/03/2023<li>Resolution passed adopt articles</ul> | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/22 FROM Numeric House 98 Station Road Sidcup Kent DA15 7BY | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES | |
PSC07 | CESSATION OF STONEGUILD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Stoneford Holdings Limited as a person with significant control on 2020-03-02 | |
CH01 | Director's details changed for Mr Anthony Richard Stone on 2020-01-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MAUREEN ELIZABETH STONE on 2020-01-28 | |
PSC07 | CESSATION OF DAVID JOHN GUILDFORD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Stoneguild Holdings Limited as a person with significant control on 2019-12-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029175980002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029175980003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 04/03/2013 | |
CERTNM | Company name changed kent plant and tools LIMITED\certificate issued on 19/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | Director's details changed for Richard Mark Stone on 2012-08-13 | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 11/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Mark Stone on 2010-04-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 30/03/01 | |
RES04 | £ NC 100/150 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/03/01--------- £ SI 50@1 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363a | RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
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
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:
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. |