General information

Name:

Kpfp Limited

Office Address:

11 Waterhouse Lane Kingswood KT20 6EB Tadworth

Number: 04786357

Incorporation date: 2003-06-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in Tadworth under the following Company Registration No.: 04786357. This firm was set up in the year 2003. The main office of the firm is located at 11 Waterhouse Lane Kingswood. The post code for this address is KT20 6EB. The company known today as Kpfp Ltd was known under the name K Playle Fire Protection Services until 2004-07-09 at which point the name was replaced. The company's classified under the NACE and SIC code 43210 which stands for Electrical installation. 2022-06-30 is the last time the accounts were reported.

Steve S. and Keith P. are registered as the firm's directors and have been managing the firm since 2023. What is more, the managing director's tasks are constantly helped with by a secretary - Evette D., who was appointed by the limited company in 2006.

Keith P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Kpfp Ltd 2004-07-09
  • K Playle Fire Protection Services Ltd 2003-06-04

Financial data based on annual reports

Company staff

Steve S.

Role: Director

Appointed: 24 June 2023

Latest update: 19 March 2024

Evette D.

Role: Secretary

Appointed: 03 April 2006

Latest update: 19 March 2024

Keith P.

Role: Director

Appointed: 05 June 2003

Latest update: 19 March 2024

People with significant control

Keith P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 February 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 March 2017
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 2019
End Date For Period Covered By Report 30 June 2020
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 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 30th January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30th January 2013
Annual Accounts 19 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 19 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 12th, March 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

59 Pound Street

Post code:

SM5 3PG

City / Town:

Carshalton

HQ address,
2013

Address:

59 Pound Street

Post code:

SM5 3PG

City / Town:

Carshalton

HQ address,
2014

Address:

41 London Road Castle Court Reigate

Post code:

RH2 9RJ

HQ address,
2015

Address:

41 London Road Castle Court

Post code:

RH2 9RJ

City / Town:

Reigate

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
20
Company Age

Similar companies nearby

Closest companies