Company NameKSP Tooling Ltd
DirectorJames Robert Dackombe
Company StatusActive
Company Number06572788
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr James Robert Dackombe
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(15 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Ilkeston Avenue
Goole
DN14 6PN
Director NameKenneth Proctor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleSelling
Country of ResidenceUnited Kingdom
Correspondence Address73 Ilkeston Avenue
Goole
North Humberside
DN14 6PN
Director NameSally Ann Proctor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleSelling
Country of ResidenceUnited Kingdom
Correspondence Address73 Ilkeston Avenue
Goole
North Humberside
DN14 6PN
Secretary NameSally Ann Proctor
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Ilkeston Avenue
Goole
North Humberside
DN14 6PN
Director NameJames Robert Dackombe
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(10 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 October 2009)
RoleSales Director
Correspondence Address94 Norwood
Beverley
East Yorkshire
HU17 9HJ

Contact

Websiteksptooling.co.uk
Telephone07 885204290
Telephone regionMobile

Location

Registered AddressUnit 1 Fusion Business Park
Lidice Road
Goole
East Yorkshire
DN14 6XL
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishAirmyn
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaGoole
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kenneth Proctor
50.00%
Ordinary
1 at £1Sally Ann Proctor
50.00%
Ordinary

Financials

Year2014
Net Worth£156,274
Cash£38,982
Current Liabilities£123,791

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

7 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
3 May 2023Cessation of Kenneth Proctor as a person with significant control on 30 April 2023 (1 page)
3 May 2023Termination of appointment of Kenneth Proctor as a director on 30 April 2023 (1 page)
3 May 2023Notification of Brigg Group Ltd as a person with significant control on 30 April 2023 (2 pages)
3 May 2023Termination of appointment of Sally Ann Proctor as a director on 30 April 2023 (1 page)
3 May 2023Termination of appointment of Sally Ann Proctor as a secretary on 30 April 2023 (1 page)
3 May 2023Appointment of Mr James Robert Dackombe as a director on 30 April 2023 (2 pages)
3 May 2023Cessation of Sally Ann Proctor as a person with significant control on 30 April 2023 (1 page)
17 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
19 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
15 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
14 July 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
24 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
8 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
17 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
7 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 May 2013Secretary's details changed for Sally Ann Proctor on 1 April 2013 (2 pages)
17 May 2013Director's details changed for Sally Ann Proctor on 1 April 2013 (2 pages)
17 May 2013Secretary's details changed for Sally Ann Proctor on 1 April 2013 (2 pages)
17 May 2013Director's details changed for Sally Ann Proctor on 1 April 2013 (2 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
17 May 2013Director's details changed for Kenneth Proctor on 1 April 2013 (2 pages)
17 May 2013Secretary's details changed for Sally Ann Proctor on 1 April 2013 (2 pages)
17 May 2013Director's details changed for Kenneth Proctor on 1 April 2013 (2 pages)
17 May 2013Director's details changed for Kenneth Proctor on 1 April 2013 (2 pages)
17 May 2013Director's details changed for Sally Ann Proctor on 1 April 2013 (2 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 June 2012Registered office address changed from Unit 3a Rawcliffe Road Industrial Estate Lidice Road Goole North Humberside DN14 6XL United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Unit 3a Rawcliffe Road Industrial Estate Lidice Road Goole North Humberside DN14 6XL United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Unit 3a Rawcliffe Road Industrial Estate Lidice Road Goole North Humberside DN14 6XL United Kingdom on 1 June 2012 (1 page)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 July 2010Registered office address changed from 9 Calder Crescent Pollington Goole DN14 0UE United Kingdom on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 9 Calder Crescent Pollington Goole DN14 0UE United Kingdom on 15 July 2010 (1 page)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Kenneth Proctor on 22 April 2010 (2 pages)
7 June 2010Director's details changed for Kenneth Proctor on 22 April 2010 (2 pages)
7 June 2010Director's details changed for Sally Ann Proctor on 22 April 2010 (2 pages)
7 June 2010Director's details changed for Sally Ann Proctor on 22 April 2010 (2 pages)
12 October 2009Termination of appointment of James Dackombe as a director (1 page)
12 October 2009Termination of appointment of James Dackombe as a director (1 page)
26 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 May 2009Return made up to 22/04/09; full list of members (4 pages)
15 May 2009Return made up to 22/04/09; full list of members (4 pages)
5 March 2009Director appointed james robert dackombe (1 page)
5 March 2009Director appointed james robert dackombe (1 page)
22 April 2008Incorporation (12 pages)
22 April 2008Incorporation (12 pages)