Company NameKSP Electrical Limited
DirectorKevin Stephen Pickles
Company StatusLiquidation
Company Number04615255
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kevin Stephen Pickles
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(5 days after company formation)
Appointment Duration21 years, 3 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Secretary NameSarah Bacon
NationalityBritish
StatusCurrent
Appointed17 December 2002(5 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressXl Business Solutions Limited Premier House
Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

60 at £0.01Kevin Stephen Pickles
60.00%
Ordinary
40 at £0.01Sarah Bacon
40.00%
Ordinary

Financials

Year2014
Net Worth£511
Current Liabilities£16,472

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2020 (3 years, 3 months ago)
Next Return Due26 December 2021 (overdue)

Filing History

31 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
4 January 2016Director's details changed for Kevin Stephen Pickles on 3 January 2016 (2 pages)
4 January 2016Secretary's details changed for Sarah Bacon on 3 January 2015 (1 page)
4 January 2016Secretary's details changed for Sarah Bacon on 3 January 2015 (1 page)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Director's details changed for Kevin Stephen Pickles on 3 January 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
9 January 2013Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 9 January 2013 (1 page)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
9 January 2013Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 9 January 2013 (1 page)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Kevin Stephen Pickles on 12 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 January 2009Return made up to 12/12/08; full list of members (3 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Return made up to 12/12/07; full list of members (2 pages)
18 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 March 2006Return made up to 12/12/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Registered office changed on 05/07/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
17 December 2004Return made up to 12/12/04; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 February 2004Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2004Return made up to 12/12/03; full list of members (6 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
7 January 2003Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
12 December 2002Incorporation (13 pages)