Company NameKP Simpson Ltd
Company StatusActive
Company Number07986229
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew James Potts
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Langdale Way
East Boldon
Tyne And Wear
NE36 0UG
Director NameMr Alex Hudson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(10 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Albert Road
Jarrow
Tyne And Wear
NE32 5JA
Director NameMiss Dawn Stott
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2022(10 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Albert Road
Jarrow
Tyne And Wear
NE32 5JA

Contact

Websitewww.kpsimpson.co.uk/
Email address[email protected]
Telephone0191 4200550
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address172 Albert Road
Jarrow
Tyne And Wear
NE32 5JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew Potts
50.00%
Ordinary
1 at £1Julie Ann Potts
50.00%
Ordinary

Financials

Year2014
Turnover£217,274
Gross Profit£203,890
Net Worth£9,287
Cash£115,032
Current Liabilities£138,964

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

30 March 2022Delivered on: 6 April 2022
Persons entitled: Andrew Potts and Julie Potts

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time after the date of this debenture (and from time to time) owned by the company, or which the company holds an interest but excluding any leasehold property held by the company under a lease which precludes, either absolutely or conditionally (including requiring the consent of any third party), the company from creating any charge over its leasehold interest in that property.
Outstanding
18 May 2015Delivered on: 1 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 October 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
9 May 2022Notification of Kp Simpson Holdings Limited as a person with significant control on 31 March 2022 (2 pages)
9 May 2022Cessation of Julie Potts as a person with significant control on 31 March 2022 (1 page)
9 May 2022Appointment of Mr Alex Hudson as a director on 31 March 2022 (2 pages)
9 May 2022Cessation of Andrew James Potts as a person with significant control on 31 March 2022 (1 page)
9 May 2022Appointment of Ms Dawn Stott as a director on 31 March 2022 (2 pages)
6 April 2022Registration of charge 079862290002, created on 30 March 2022 (28 pages)
31 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
7 January 2022Notification of Julie Potts as a person with significant control on 7 January 2022 (2 pages)
9 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
3 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
3 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
25 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Director's details changed for Mr Andrew Potts on 1 April 2015 (2 pages)
16 October 2015Director's details changed for Mr Andrew Potts on 1 April 2015 (2 pages)
16 October 2015Director's details changed for Mr Andrew Potts on 1 April 2015 (2 pages)
28 September 2015Registered office address changed from 3rd Floor Marthas Vineyard Prince Consort Road Hebburn Tyne and Wear NE31 1BE to 172 Albert Road Jarrow Tyne and Wear NE32 5JA on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 3rd Floor Marthas Vineyard Prince Consort Road Hebburn Tyne and Wear NE31 1BE to 172 Albert Road Jarrow Tyne and Wear NE32 5JA on 28 September 2015 (1 page)
27 July 2015Amended total exemption full accounts made up to 31 March 2014 (15 pages)
27 July 2015Amended total exemption full accounts made up to 31 March 2014 (15 pages)
1 June 2015Registration of charge 079862290001, created on 18 May 2015 (19 pages)
1 June 2015Registration of charge 079862290001, created on 18 May 2015 (19 pages)
23 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
23 October 2012Registered office address changed from Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 23 October 2012 (2 pages)
12 March 2012Incorporation (15 pages)
12 March 2012Incorporation (15 pages)