Kps Uk Limited

DataGardener
dissolved
Unknown

Kps Uk Limited

03945849Private Limited With Share Capital

Fibrelite Composites Ltd, Snaygill Industrial Estate, Skipton, BD232QR
Incorporated

13/03/2000

Company Age

26 years

Directors

3

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Kps Uk Limited (03945849) is a private limited with share capital incorporated on 13/03/2000 (26 years old) and registered in skipton, BD232QR. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 13/03/2000
BD232QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:12-07-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:06-11-2021
Gazette Notice Voluntary
Category:Gazette
Date:12-10-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-09-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-09-2021
Legacy
Category:Capital
Date:28-09-2021
Legacy
Category:Insolvency
Date:28-09-2021
Resolution
Category:Resolution
Date:28-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Auditors Resignation Company
Category:Auditors
Date:16-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:19-05-2010
Termination Director Company With Name
Category:Officers
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2009
Legacy
Category:Annual Return
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Annual Return
Date:24-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2008
Resolution
Category:Resolution
Date:28-05-2008
Legacy
Category:Officers
Date:28-05-2008
Legacy
Category:Officers
Date:28-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2007
Legacy
Category:Annual Return
Date:25-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2006
Legacy
Category:Annual Return
Date:13-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2005
Legacy
Category:Annual Return
Date:11-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2004
Legacy
Category:Annual Return
Date:23-03-2004
Legacy
Category:Capital
Date:09-09-2003
Legacy
Category:Capital
Date:09-09-2003
Resolution
Category:Resolution
Date:09-09-2003
Legacy
Category:Address
Date:23-07-2003
Legacy
Category:Capital
Date:23-07-2003
Legacy
Category:Address
Date:15-07-2003
Legacy
Category:Annual Return
Date:17-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2002
Legacy
Category:Annual Return
Date:25-06-2002
Legacy
Category:Address
Date:25-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2001
Legacy
Category:Annual Return
Date:28-03-2001
Legacy
Category:Mortgage
Date:15-08-2000
Legacy
Category:Address
Date:04-08-2000
Legacy
Category:Capital
Date:20-06-2000
Legacy
Category:Capital
Date:14-06-2000
Resolution
Category:Resolution
Date:14-06-2000
Resolution
Category:Resolution
Date:14-06-2000
Resolution
Category:Resolution
Date:14-06-2000
Legacy
Category:Accounts
Date:19-05-2000
Resolution
Category:Resolution
Date:15-05-2000
Legacy
Category:Officers
Date:03-04-2000
Legacy
Category:Officers
Date:30-03-2000
Legacy
Category:Officers
Date:30-03-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date23/09/2021
Latest Accounts31/12/2020

Trading Addresses

Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD232QRRegistered

Related Companies

2

Contact

Fibrelite Composites Ltd, Snaygill Industrial Estate, Skipton, BD232QR