Kpg Trading Limited

General information

Name:

Kpg Trading Ltd

Office Address:

39-49 Commercial Road, First Floor, Oceana House, SO15 1GA Southampton

Number: 06625076

Incorporation date: 2008-06-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kpg Trading Limited has existed on the British market for sixteen years. Started with Companies House Reg No. 06625076 in the year 2008, it have office at 39-49 Commercial Road,, Southampton SO15 1GA. The company has been on the market under three names. Its very first name, Kingstead, was switched on 2014-10-03 to Kingstead Property Group. The current name, in use since 2017, is Kpg Trading Limited. This firm's classified under the NACE and SIC code 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. The company's latest annual accounts were submitted for the period up to 2022-06-30 and the most recent confirmation statement was submitted on 2022-12-02.

As stated, this particular company was established in June 2008 and has been steered by two directors.

Michael S. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Kpg Trading Limited 2017-03-16
  • Kingstead Property Group Limited 2014-10-03
  • Kingstead Limited 2008-06-19

Financial data based on annual reports

Company staff

Hannah C.

Role: Director

Appointed: 19 September 2012

Latest update: 17 April 2024

Michael S.

Role: Director

Appointed: 31 July 2008

Latest update: 17 April 2024

People with significant control

Michael S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Karen S.
Notified on 6 April 2016
Ceased on 10 June 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 June 2016
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 18 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 18 March 2013
Annual Accounts 19 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-12-02 (CS01)
filed on: 11th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

81 Burton Rd

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2013

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2014

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2015

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2016

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Accountant/Auditor,
2014 - 2016

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 66120 : Security and commodity contracts dealing activities
  • 64991 : Security dealing on own account
15
Company Age

Closest Companies - by postcode