Kplex Limited

General information

Name:

Kplex Ltd

Office Address:

Unit 2 18 Fisher Street CA3 8RH Carlisle

Number: 08313892

Incorporation date: 2012-11-30

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

08313892 is a registration number for Kplex Limited. This firm was registered as a Private Limited Company on 30th November 2012. This firm has been active on the market for the last 12 years. This business can be reached at Unit 2 18 Fisher Street in Carlisle. The company's zip code assigned to this address is CA3 8RH. eleven years ago the firm changed its business name from Kenneth Estates to Kplex Limited. The enterprise's classified under the NACE and SIC code 68209 : Other letting and operating of own or leased real estate. 2019-11-30 is the last time when account status updates were reported.

According to the latest data, there is only a single managing director in the company: Jamila S. (since 25th August 2020). Since 2012 Kenny O., had been fulfilling assigned duties for the firm up to the moment of the resignation in 2020.

Jamila S. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Kplex Limited 2013-05-07
  • Kenneth Estates Ltd 2012-11-30

Financial data based on annual reports

Company staff

Jamila S.

Role: Director

Appointed: 25 August 2020

Latest update: 17 January 2024

People with significant control

Jamila S.
Notified on 25 August 2020
Nature of control:
over 3/4 of shares
Kenny O.
Notified on 6 April 2016
Ceased on 25 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 13 December 2020
Confirmation statement last made up date 01 November 2019
Annual Accounts
Start Date For Period Covered By Report 2012-11-30
Annual Accounts
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Annual Accounts
Start Date For Period Covered By Report 1 December 2015
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
End Date For Period Covered By Report 2013-11-30
Annual Accounts
End Date For Period Covered By Report 2015-11-30
Annual Accounts 11/07/2017
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11/07/2017
Annual Accounts 26 August 2014
Date Approval Accounts 26 August 2014
Annual Accounts 17 August 2015
Date Approval Accounts 17 August 2015
Annual Accounts 31 August 2016
Date Approval Accounts 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 13th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode