P.k.p. Optics Limited

General information

Name:

P.k.p. Optics Ltd

Office Address:

North House 198 High Street TN9 1BE Tonbridge

Number: 05285577

Incorporation date: 2004-11-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular P.k.p. Optics Limited firm has been operating on the market for at least 20 years, as it's been founded in 2004. Started with Registered No. 05285577, P.k.p. Optics is a Private Limited Company with office in North House, Tonbridge TN9 1BE. 18 years ago the company changed its name from Vehicle Body Care (sevenoaks) to P.k.p. Optics Limited. This business's SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. P.k.p. Optics Ltd reported its account information for the period up to 2022/11/30. The latest confirmation statement was submitted on 2022/11/12.

Elion H., Matthew P., Keith L. and Steve W. are the company's directors and have been monitoring progress towards achieving the objectives and policies since 2019. In order to support the directors in their duties, this business has been utilizing the skills of Matthew P. as a secretary for the last eight years.

  • Previous company's names
  • P.k.p. Optics Limited 2006-07-26
  • Vehicle Body Care (sevenoaks) Limited 2004-11-12

Financial data based on annual reports

Company staff

Elion H.

Role: Director

Appointed: 01 January 2019

Latest update: 3 January 2024

Matthew P.

Role: Director

Appointed: 30 August 2016

Latest update: 3 January 2024

Matthew P.

Role: Secretary

Appointed: 01 January 2016

Latest update: 3 January 2024

Keith L.

Role: Director

Appointed: 20 July 2006

Latest update: 3 January 2024

Steve W.

Role: Director

Appointed: 20 July 2006

Latest update: 3 January 2024

People with significant control

Executives with significant control over the firm are: Elion H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Keith L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Elion H.
Notified on 2 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steve 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 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 12 May 2014
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 8 April 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 August 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 6 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 6 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

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 company accounts data drawn up to November 30, 2022 (AA)
filed on: 24th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Stanley House 49 Dartford Road

Post code:

TN13 3TE

City / Town:

Sevenoaks

HQ address,
2013

Address:

Stanley House 49 Dartford Road

Post code:

TN13 3TE

City / Town:

Sevenoaks

HQ address,
2014

Address:

Stanley House 49 Dartford Road

Post code:

TN13 3TE

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies