CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
KPS AUTOMOTIVE PARTS LIMITED
Company
KPS AUTOMOTIVE PARTS
Phone:
+44 (0)1582 723 490
A⁺
rating
KEY FINANCES
Year
2016
Assets
£313.9k
▲ £131.94k (72.51 %)
Cash
£36.79k
▼ £-1.28k (-3.35 %)
Liabilities
£250.24k
▲ £100.72k (67.36 %)
Net Worth
£63.66k
▲ £31.22k (96.27 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Central Bedfordshire
Company name
KPS AUTOMOTIVE PARTS LIMITED
Company number
05166690
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jun 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
kpsautomotiveparts.co.uk
Phones
01582 723 490
+44 (0)1582 723 490
Registered Address
7 WHITEHILL ROAD,
BARTON-LE-CLAY,
BEDFORD,
ENGLAND,
MK45 4PF
ECONOMIC ACTIVITIES
45320
Retail trade of motor vehicle parts and accessories
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
01 Aug 2016
Confirmation statement made on 30 June 2016 with updates
28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 100
See Also
KPMV LTD
KPPBUSINESS LIMITED
KPS COMPOSTING SERVICES LIMITED
KPS ELECTRICS LIMITED
KPS PARTNERSHIP LIMITED
KPSK ACCOUNTS & TAX LIMITED
Last update 2018
KPS AUTOMOTIVE PARTS LIMITED DIRECTORS
Priyah Mohit
Acting
Appointed
30 June 2004
Role
Secretary
Address
9 Downlands, Sundon Park, Luton, Bedfordshire, LU3 3EQ
Name
MOHIT, Priyah
Stephen John Blake
Acting
PSC
Appointed
23 January 2009
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
19 Turnpike Drive, Luton, Bedfordshire, LU3 3RA
Country Of Residence
England
Name
BLAKE, Stephen John
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Khoosiram Mohit
Acting
PSC
Appointed
30 June 2004
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
9 Downlands, Luton, Bedfordshire, LU3 3EQ
Country Of Residence
England
Name
MOHIT, Khoosiram
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
ALDBURY SECRETARIES LIMITED
Resigned
Appointed
30 June 2004
Resigned
12 July 2004
Role
Nominee Secretary
Address
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Bucks, MK9 1DP
Name
ALDBURY SECRETARIES LIMITED
ALDBURY DIRECTORS LIMITED
Resigned
Appointed
30 June 2004
Resigned
12 July 2004
Role
Nominee Director
Address
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Bucks, MK9 1DP
Name
ALDBURY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.