Check the

KPC ENGINEERING CO. LIMITED

Company
KPC ENGINEERING CO. LIMITED (02788029)

KPC ENGINEERING CO.

Phone: +44 (0)1217 432 007
D rating

KEY FINANCES

Year
2016
Assets
£19.81k ▼ £-179.25k (-90.05 %)
Cash
£18.83k ▼ £-39.16k (-67.53 %)
Liabilities
£101.76k ▼ £-168.12k (-62.29 %)
Net Worth
£-81.95k ▲ £-11.14k (15.72 %)

REGISTRATION INFO

Company name
KPC ENGINEERING CO. LIMITED
Company number
02788029
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
kpcengineering.co.uk
Phones
01217 432 007
+44 (0)1217 432 007
+44 (0)1212 468 219
+44 (0)1217 432 017
40840 215 013
01212 468 219
01217 432 017
00332 358 020
00332 358 007
00331 441 700
00331 341 570
Registered Address
KPC HOUSE 1,
1 GLENCROFT ROAD,
SOLIHULL,
WEST MIDLANDS,
B92 9BA

ECONOMIC ACTIVITIES

35140
Trade of electricity

LAST EVENTS

07 Feb 2017
Total exemption small company accounts made up to 30 June 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

17 October 2013
Status
Outstanding
Delivered
19 October 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

1 July 2009
Status
Outstanding
Delivered
17 July 2009
Persons entitled
Hsbc Bank PLC
Description
F/H 1 glencroft road solihull west midlands; with the…

9 February 2001
Status
Outstanding
Delivered
16 February 2001
Persons entitled
Barclays Bank PLC
Description
1643 coventry rd,south yardley,birmingham,west midlands;…

15 December 1998
Status
Satisfied on 5 February 2009
Delivered
17 December 1998
Persons entitled
Aib Group (UK) P.L.C.
Description
1643 coventry road south yardley birmingham t/no;-WK58961…

29 November 1994
Status
Satisfied on 23 February 1999
Delivered
7 December 1994
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KPC ENGINEERING CO. LIMITED DIRECTORS

Habib Ben Slimane Cherif

  Acting PSC
Appointed
08 December 1993
Occupation
Managing Director
Role
Director
Age
73
Nationality
British
Address
Kpc House, 1, 1 Glencroft Road, Solihull, West Midlands, England, B92 9BA
Country Of Residence
United Kingdom
Name
CHERIF, Habib Ben Slimane
Notified On
21 June 2016
Nature Of Control
Ownership of shares – 75% or more

Suzanne Brewer

  Resigned
Appointed
09 February 1993
Resigned
10 February 1993
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Osmat Ohan Kanderian

  Resigned
Resigned
13 January 2012
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
946 Bristol Road, Selly Oak, Birmingham, B29 6NB
Name
KANDERIAN, Osmat Ohan

Kiren Mann

  Resigned
Appointed
10 February 1993
Resigned
07 June 1993
Role
Secretary
Address
1037 Foleshill Road, Coventry, Warwickshire, CV6 6ER
Name
MANN, Kiren

Brewer Kevin Dr

  Resigned
Appointed
09 February 1993
Resigned
10 February 1993
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Osmat Ohan Kanderian

  Resigned
Appointed
10 February 1993
Resigned
01 April 2004
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
946 Bristol Road, Selly Oak, Birmingham, B29 6NB
Country Of Residence
England
Name
KANDERIAN, Osmat Ohan

Kiren Mann

  Resigned
Appointed
10 February 1993
Resigned
07 June 1993
Occupation
Company Director And Secretary
Role
Director
Age
51
Nationality
British
Address
1037 Foleshill Road, Coventry, Warwickshire, CV6 6ER
Name
MANN, Kiren

Ayad Salmons

  Resigned
Appointed
09 June 1993
Resigned
08 December 1993
Occupation
Director
Role
Director
Age
64
Nationality
British Citizen
Address
35 Goldieslie Road, Sutton Coldfield, West Midlands, B73 5PE
Name
SALMONS, Ayad

REVIEWS


Check The Company
Not good according to the company’s financial health.