Company NameKPL Engineering Limited
DirectorsStephen John Laverick and Mark Raymond Falshaw
Company StatusActive
Company Number03865632
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen John Laverick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Hylton Close
Langley Park
Durham
DH7 9FJ
Secretary NameMr Stephen John Laverick
NationalityEnglish
StatusCurrent
Appointed01 June 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Hylton Close
Langley Park
Durham
DH7 9FJ
Director NameMr Mark Raymond Falshaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Rowantree Avenue
Gilesgate
Durham
DH1 1DU
Director NameRita Beasley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleExecutive
Correspondence Address199 Durham Road
Spennymoor
County Durham
DL16 6JU
Director NameRobert William Beasley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleExecutive
Correspondence Address199 Durham Road
Spennymoor
County Durham
DL16 6JU
Secretary NameRobert William Beasley
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleExecutive
Correspondence Address199 Durham Road
Spennymoor
County Durham
DL16 6JU
Director NameMr Anthony Prosser Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 07 April 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address51 Ancroft Garth
High Shincliffe
Durham
County Durham
DH1 2UD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressBowburn North Industrial Estate Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn

Shareholders

34 at £1Stephen John Laverick
33.33%
Ordinary A
33 at £1Anthony Prosser-brown
32.35%
Ordinary A
33 at £1Mark Raymond Falshaw
32.35%
Ordinary A
1 at £1Anthony Prosser-brown
0.98%
Ordinary B
1 at £1Mark Raymond Falshaw
0.98%
Ordinary B

Financials

Year2014
Net Worth£439,538
Cash£124,036
Current Liabilities£528,162

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

26 June 2013Delivered on: 29 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 June 2013Delivered on: 28 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a c & a pumps, bowburn industrial estate, bowburn, durham t/no's DU233884 and DU171609. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
26 October 2022Confirmation statement made on 26 October 2022 with updates (7 pages)
9 August 2022Cessation of Anthony Prosser Brown as a person with significant control on 29 July 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
26 October 2021Confirmation statement made on 26 October 2021 with updates (6 pages)
5 August 2021Amended total exemption full accounts made up to 31 October 2019 (9 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
12 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 April 2020Termination of appointment of Anthony Prosser Brown as a director on 7 April 2020 (1 page)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
31 October 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 102
(7 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 102
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102
(7 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102
(7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 102
(7 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 102
(7 pages)
11 September 2013Registered office address changed from Unit S6 Tursdale Business Park Tursdale Durham DH6 5NT on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Unit S6 Tursdale Business Park Tursdale Durham DH6 5NT on 11 September 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 June 2013Registration of charge 038656320002 (46 pages)
29 June 2013Registration of charge 038656320002 (46 pages)
28 June 2013Registration of charge 038656320001 (41 pages)
28 June 2013Registration of charge 038656320001 (41 pages)
5 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
27 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Stephen John Laverick on 26 October 2009 (2 pages)
18 January 2010Director's details changed for Stephen John Laverick on 26 October 2009 (2 pages)
18 January 2010Director's details changed for Anthony Prosser Brown on 26 October 2009 (2 pages)
18 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mark Raymond Falshaw on 26 October 2009 (2 pages)
18 January 2010Director's details changed for Mark Raymond Falshaw on 26 October 2009 (2 pages)
18 January 2010Director's details changed for Anthony Prosser Brown on 26 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 January 2009Return made up to 26/10/08; full list of members (5 pages)
29 January 2009Return made up to 26/10/08; full list of members (5 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 November 2007Return made up to 26/10/07; full list of members (7 pages)
21 November 2007Return made up to 26/10/07; full list of members (7 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 November 2006Return made up to 26/10/06; full list of members (7 pages)
27 November 2006Return made up to 26/10/06; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 January 2006Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 November 2004Return made up to 26/10/04; full list of members (9 pages)
11 November 2004Return made up to 26/10/04; full list of members (9 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
23 January 2004Return made up to 26/10/03; full list of members (8 pages)
23 January 2004Return made up to 26/10/03; full list of members (8 pages)
2 June 2003Total exemption small company accounts made up to 30 October 2002 (8 pages)
2 June 2003Total exemption small company accounts made up to 30 October 2002 (8 pages)
4 December 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
9 April 2002Total exemption small company accounts made up to 30 October 2001 (7 pages)
9 April 2002Total exemption small company accounts made up to 30 October 2001 (7 pages)
28 November 2001Return made up to 26/10/01; full list of members (7 pages)
28 November 2001Return made up to 26/10/01; full list of members (7 pages)
23 July 2001Div 13/06/01 (1 page)
23 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 July 2001Nc inc already adjusted 13/06/01 (1 page)
23 July 2001Nc inc already adjusted 13/06/01 (1 page)
23 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2001Div 13/06/01 (1 page)
17 July 2001Total exemption small company accounts made up to 30 October 2000 (5 pages)
17 July 2001Total exemption small company accounts made up to 30 October 2000 (5 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: 199 durham road spennymoor county durham DL16 6JU (1 page)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: 199 durham road spennymoor county durham DL16 6JU (1 page)
15 March 2001Return made up to 26/10/00; full list of members (7 pages)
15 March 2001Return made up to 26/10/00; full list of members (7 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999New secretary appointed;new director appointed (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999Registered office changed on 01/11/99 from: newfoundland chambers 43 whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
1 November 1999Registered office changed on 01/11/99 from: newfoundland chambers 43 whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New secretary appointed;new director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999Secretary resigned (1 page)
26 October 1999Incorporation (16 pages)
26 October 1999Incorporation (16 pages)