Kps Compressors Limited

General information

Name:

Kps Compressors Ltd

Office Address:

Trusolv Ltd Grove House Meridians Cross SO14 3TJ Southampton

Number: 02415120

Incorporation date: 1989-08-21

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Kps Compressors Limited can be contacted at Southampton at Trusolv Ltd. Anyone can find the firm by referencing its postal code - SO14 3TJ. Kps Compressors's launching dates back to year 1989. The firm is registered under the number 02415120 and its current state is liquidation. four years from now the firm changed its business name from Harrier Pneumatics to Kps Compressors Limited. The firm's registered with SIC code 74990 meaning Non-trading company. The business most recent financial reports cover the period up to Thu, 31st Dec 2020 and the latest annual confirmation statement was submitted on Fri, 1st Jan 2021.

  • Previous company's names
  • Kps Compressors Limited 2020-10-13
  • Harrier Pneumatics Limited 1989-08-21

Financial data based on annual reports

Company staff

Stuart M.

Role: Director

Appointed: 06 April 2011

Latest update: 17 November 2023

Keith H.

Role: Director

Appointed: 01 January 1992

Latest update: 17 November 2023

Peter W.

Role: Director

Appointed: 01 January 1992

Latest update: 17 November 2023

People with significant control

Keith H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Peter W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 15 January 2022
Confirmation statement last made up date 01 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2020 (AA)
filed on: 25th, February 2021
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Southampton City Council 1 £ 773.89
2015-03-26 42392353 £ 773.89 Repair & Mntnce - Equipment
2012 Isle of Wight Council 3 £ 3 928.28
2012-04-18 5105627930 £ 1 673.50 Pay To Pvte Contract
2012-03-29 5000187881 £ 1 673.50 Payment To Private Contractors
2012-01-17 5000175979 £ 581.28 Payment To Private Contractors
2011 Isle of Wight Council 4 £ 5 438.84
2011-11-21 5000168085 £ 1 760.07 Pay To Pvte Contract
2011-09-15 5000159066 £ 1 525.81 Pay To Pvte Contract
2011-05-19 5000142089 £ 1 163.44 Pay To Pvte Contract
2010 Isle of Wight Council 4 £ 2 138.59
2010-10-28 5000109710 £ 1 372.42 Pay To Pvte Contract
2010-04-12 5000071442 £ 1 025.38 Pay To Pvte Contract
2010-07-14 5000090249 £ 766.17 Pay To Pvte Contract

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
34
Company Age

Closest Companies - by postcode