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

KPAA LIMITED

C/O FRP ADVISORY TRADING LIMITED, DERBY HOUSE 12 WINCKLEY SQUARE, PRESTON, PR1 3JJ,
Company Registration Number
04591469
Private Limited Company
Liquidation

Company Overview

About Kpaa Ltd
KPAA LIMITED was founded on 2002-11-15 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Kpaa Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KPAA LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED
DERBY HOUSE 12 WINCKLEY SQUARE
PRESTON
PR1 3JJ
Other companies in SK7
 
Filing Information
Company Number 04591469
Company ID Number 04591469
Date formed 2002-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB811651946  
Last Datalog update: 2020-11-05 19:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KPAA 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 KPAA LIMITED
The following companies were found which have the same name as KPAA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KPAA HOLDINGS INCORPORATED California Unknown
KPAA HOLDINGS INC. 25-29 SPRINGBOROUGH BLVD SW CALGARY ALBERTA T3H5V7 Active Company formed on the 2020-11-05
KPAA MAGNOLIA, LLC 1907 EVERETT AVE EVERETT WA 982013606 Active Company formed on the 2017-05-12
KPAA PTY LTD NSW 2763 Active Company formed on the 2011-05-03
KPAA, LLC 4024 VALRICO GROVE DRIVE VALRICO FL 33594 Active Company formed on the 2020-10-20
KPAA, LLC. 800 WILCREST DR STE 105 HOUSTON TX 77042 Active Company formed on the 2015-05-21
KPAAC LIMITED 5 PARSONS MEADOW COLWICK NOTTINGHAM NG4 2ES Active - Proposal to Strike off Company formed on the 2007-07-12
KPAAH INC. 5383 Lark Landing Northwest Edmonton Alberta T5S 0S2 Active Company formed on the 2023-10-07
KPAAN LLC 20600 BUTEO ST PFLUGERVILLE TX 78660 Active Company formed on the 2023-12-27

Company Officers of KPAA LIMITED

Current Directors
Officer Role Date Appointed
INDRA KUMAR GUPTA
Company Secretary 2017-02-01
AJIT INDRA GUPTA
Director 2002-11-22
KAVITA GUPTA
Director 2002-11-22
SMRITI GUPTA
Director 2016-11-14
JENTILAL PRABHUDAS THAKRAR
Director 2002-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PREYESH OZA
Director 2008-05-13 2018-04-25
JENTILAL PRABHUDAS THAKRAR
Company Secretary 2002-11-22 2017-02-01
PRAGATI THARAR
Director 2002-11-22 2003-01-15
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2002-11-15 2002-11-22
APEX NOMINEES LIMITED
Nominated Director 2002-11-15 2002-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AJIT INDRA GUPTA MILOM HOLDINGS LIMITED Director 2016-11-21 CURRENT 2010-11-18 Liquidation
AJIT INDRA GUPTA ASI LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
AJIT INDRA GUPTA J.MILOM LIMITED Director 2013-08-13 CURRENT 1964-08-05 Active
AJIT INDRA GUPTA PLAQSA LIMITED Director 2010-12-01 CURRENT 2007-02-02 Active
SMRITI GUPTA PLAQSA LIMITED Director 2011-12-07 CURRENT 2007-02-02 Active
JENTILAL PRABHUDAS THAKRAR SARINA INVESTMENTS LTD Director 2011-07-29 CURRENT 2011-07-29 Dissolved 2014-11-18
JENTILAL PRABHUDAS THAKRAR TPL FINANCE LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
JENTILAL PRABHUDAS THAKRAR MAXIMA PROPERTIES (HOLDINGS) LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active
JENTILAL PRABHUDAS THAKRAR MAXIMA PROPERTIES (REIGATE) LIMITED Director 2007-07-10 CURRENT 2007-07-10 Active
JENTILAL PRABHUDAS THAKRAR BALPT LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active - Proposal to Strike off
JENTILAL PRABHUDAS THAKRAR LPT 4 LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
JENTILAL PRABHUDAS THAKRAR R & D INVESTMENTS LIMITED Director 2005-07-05 CURRENT 2003-04-28 Active
JENTILAL PRABHUDAS THAKRAR LPT 3 LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2015-09-22
JENTILAL PRABHUDAS THAKRAR DYNAMIXA PROPERTIES (CARLISLE) LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2014-12-02
JENTILAL PRABHUDAS THAKRAR LPT2 LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2017-12-19
JENTILAL PRABHUDAS THAKRAR LPT1 LIMITED Director 2004-07-09 CURRENT 2004-07-09 Active
JENTILAL PRABHUDAS THAKRAR DYNAMIXA PROPERTIES LIMITED Director 2003-05-01 CURRENT 2002-02-26 Active - Proposal to Strike off
JENTILAL PRABHUDAS THAKRAR GO EDUCATION LIMITED Director 2000-02-21 CURRENT 2000-02-11 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
2022-01-18Final Gazette dissolved via compulsory strike-off
2021-10-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM Sunaco House Bletchley Road, Heaton Mersey Industrial Estate Heaton Mersey Stockport Cheshire SK4 3EF
2020-09-22600Appointment of a voluntary liquidator
2020-09-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-08
2020-09-22LIQ01Voluntary liquidation declaration of solvency
2019-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-04-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 20
2018-06-12SH06Cancellation of shares. Statement of capital on 2018-04-24 GBP 20
2018-06-12SH03Purchase of own shares
2018-05-29SH20Statement by Directors
2018-05-29CAP-SSSolvency Statement dated 16/04/18
2018-05-29RES09Resolution of authority to purchase a number of shares
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PREYESH OZA
2018-03-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15MEM/ARTSARTICLES OF ASSOCIATION
2018-01-15RES01ADOPT ARTICLES 15/01/18
2017-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-05AP03Appointment of Mr Indra Kumar Gupta as company secretary on 2017-02-01
2017-02-05TM02APPOINTMENT TERMINATED, SECRETARY JENTILAL THAKRAR
2017-02-05TM02APPOINTMENT TERMINATED, SECRETARY JENTILAL THAKRAR
2016-11-26LATEST SOC26/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-26AP01DIRECTOR APPOINTED MRS SMRITI GUPTA
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-22LATEST SOC22/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-22AR0115/11/15 ANNUAL RETURN FULL LIST
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM 20 Thornway Bramhall Stockport Cheshire SK7 2AF
2015-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PREYESH OZA / 10/05/2015
2015-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAVITA GUPTA / 10/05/2015
2015-04-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-23LATEST SOC23/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-23AR0115/11/14 ANNUAL RETURN FULL LIST
2014-03-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-16LATEST SOC16/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-16AR0115/11/13 FULL LIST
2013-03-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-19AR0115/11/12 FULL LIST
2012-05-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 42 CHRISTCHURCH AVENUE KENTON HARROW MIDDLESEX HA3 8NJ
2012-01-02AR0115/11/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09
2011-01-05AR0115/11/10 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-09AR0115/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PREYESH OZA / 25/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KAVITA GUPTA / 25/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AJIT GUPTA / 25/11/2009
2009-03-12363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-01-02AA31/12/07 TOTAL EXEMPTION FULL
2008-07-28288aDIRECTOR APPOINTED PREYESH OZA
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / KAVITA GUPTA / 12/10/2007
2008-05-26363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-20363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-06363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-03-02288bDIRECTOR RESIGNED
2003-02-25288bDIRECTOR RESIGNED
2003-02-14225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-1888(2)RAD 15/11/02-30/11/02 £ SI 99@1=99 £ IC 1/100
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
2002-11-27288bSECRETARY RESIGNED
2002-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores



Licences & Regulatory approval
We could not find any licences issued to KPAA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-09-18
Appointmen2020-09-18
Resolution2020-09-18
Fines / Sanctions
No fines or sanctions have been issued against KPAA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KPAA LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-12-31 £ 20,682
Creditors Due Within One Year 2012-12-31 £ 37,955
Creditors Due Within One Year 2012-12-31 £ 37,955
Creditors Due Within One Year 2011-12-31 £ 17,628
Provisions For Liabilities Charges 2013-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 KPAA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 518,082
Cash Bank In Hand 2012-12-31 £ 567,517
Cash Bank In Hand 2012-12-31 £ 567,517
Cash Bank In Hand 2011-12-31 £ 514,846
Current Assets 2013-12-31 £ 657,797
Current Assets 2012-12-31 £ 691,662
Current Assets 2012-12-31 £ 691,662
Current Assets 2011-12-31 £ 667,987
Debtors 2013-12-31 £ 28,987
Debtors 2012-12-31 £ 64,998
Debtors 2012-12-31 £ 64,998
Debtors 2011-12-31 £ 93,994
Shareholder Funds 2013-12-31 £ 657,447
Shareholder Funds 2012-12-31 £ 662,939
Shareholder Funds 2012-12-31 £ 662,939
Shareholder Funds 2011-12-31 £ 663,197
Tangible Fixed Assets 2013-12-31 £ 20,737
Tangible Fixed Assets 2012-12-31 £ 9,232
Tangible Fixed Assets 2012-12-31 £ 9,232
Tangible Fixed Assets 2011-12-31 £ 12,838

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KPAA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KPAA LIMITED
Trademarks
We have not found any records of KPAA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KPAA 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 (46410 - Wholesale of textiles) as KPAA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KPAA 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyKPAA LIMITEDEvent Date2020-09-18
 
Initiating party Event TypeAppointmen
Defending partyKPAA LIMITEDEvent Date2020-09-18
Name of Company: KPAA LIMITED Company Number: 04591469 Nature of Business: Wholesale of textiles and metals Registered office: Sunaco House, Bletchley Road, Heaton Mersey, Stockport SK4 3EF Type of Li…
 
Initiating party Event TypeResolution
Defending partyKPAA LIMITEDEvent Date2020-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KPAA 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 KPAA 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.