K.P. MOTOR ENGINEERS LIMITED

Unit 7 The Old Railway Unit 7 The Old Railway, Huddersfield, HD3 4PE, West Yorkshire
StatusACTIVE
Company No.04532395
CategoryPrivate Limited Company
Incorporated11 Sep 2002
Age21 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

K.P. MOTOR ENGINEERS LIMITED is an active private limited company with number 04532395. It was incorporated 21 years, 7 months, 29 days ago, on 11 September 2002. The company address is Unit 7 The Old Railway Unit 7 The Old Railway, Huddersfield, HD3 4PE, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Move registers to sail company

Date: 23 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Kevin Adrian Thompson

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Peter Thompson

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Thompson

Change date: 2010-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 03/08/06 from: 4 sunnybank garage longwood gate longwood huddersfield west yorkshire HD3 4UP

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 21 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/10/03

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 11/11/02 from: d & a hill 18 T8/9 yorkshire technology & office park armitage bridg huddersfield HD4 7NR

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 19/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 11 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED HAIR TRANSPLANTS LLP

6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:OC368226
Status:ACTIVE
Category:Limited Liability Partnership

BLU REFIT LIMITED

55 OLD MANSE ROAD,NEWTOWNABBEY,BT37 0RX

Number:NI641755
Status:ACTIVE
Category:Private Limited Company

CORRECTIVE TRAINING SYSTEMS LIMITED

105 ST EDMUNDS ROAD,LONDON,N9 7PS

Number:11515414
Status:ACTIVE
Category:Private Limited Company

PETMEDS 2018 LTD

24 HIGHRIDGE ROAD,BRISTOL,BS13 8HL

Number:11808916
Status:ACTIVE
Category:Private Limited Company

PRESTON FM LTD

254 UTTOXETER ROAD,STOKE-ON-TRENT,ST11 9LY

Number:07988205
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROSE CARE (RUSHDEN) LTD

GLENFIELD HOUSE,RUSHDEN,NN10 9XY

Number:11948372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source