KP ENGINEERING & AUTOMATION LTD
Overview
| Company Name | KP ENGINEERING & AUTOMATION LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06338792 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KP ENGINEERING & AUTOMATION LTD?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is KP ENGINEERING & AUTOMATION LTD located?
| Registered Office Address | Sterling House 501 Middleton Road Chadderton OL9 9LY Oldham Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KP ENGINEERING & AUTOMATION LTD?
| Company Name | From | Until |
|---|---|---|
| FISCHER FARMS TECHNOLOGY LTD | Oct 27, 2023 | Oct 27, 2023 |
| K.P. INDUSTRIES LIMITED | Apr 10, 2008 | Apr 10, 2008 |
| K P I CONVEYOR SYSTEMS LIMITED | Aug 09, 2007 | Aug 09, 2007 |
What are the latest accounts for KP ENGINEERING & AUTOMATION LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KP ENGINEERING & AUTOMATION LTD?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for KP ENGINEERING & AUTOMATION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 063387920006 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 063387920005 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE United Kingdom to Sterling House 501 Middleton Road Chadderton Oldham Greater Manchester OL9 9LY on Jun 25, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed fischer farms technology LTD\certificate issued on 20/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of James Fraser Hamilton Simpson as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tristan Gordon Alexander Fischer as a director on Jun 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Mark Peter Adcock as a director on Jun 20, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Certificate of change of name Company name changed K.P. industries LIMITED\certificate issued on 27/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 09, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Simon Mark Peter Adcock as a director on Apr 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Mcdonagh-Smith as a director on Apr 16, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on Jan 19, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Martin Mcdonagh-Smith as a director on Jan 12, 2023 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Feb 28, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr James Fraser Hamilton Simpson as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tristan Gordon Alexander Fischer as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kerris Jane Cornell as a secretary on Dec 16, 2022 | 1 pages | TM02 | ||||||||||
Registration of charge 063387920006, created on Dec 16, 2022 | 50 pages | MR01 | ||||||||||
Registration of charge 063387920005, created on Dec 01, 2022 | 52 pages | MR01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 15 pages | AA | ||||||||||
Who are the officers of KP ENGINEERING & AUTOMATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORNELL, Philip | Director | 501 Middleton Road Chadderton OL9 9LY Oldham Sterling House Greater Manchester United Kingdom | England | British | 92662380003 | |||||
| CORNELL, Kerris Jane | Secretary | 501 Middleton Road Chadderton OL9 9LY Oldham Sterling House | British | 92662390001 | ||||||
| ADCOCK, Simon Mark Peter | Director | 40 Oxford Road HP11 2EE High Wycombe C/O Blaser Mills Law Buckinghamshire United Kingdom | United Kingdom | British | 309413180001 | |||||
| CLIFFORD, Joseph Aidan | Director | Alt Hill Lane OL6 8AB Ashton Under Lyne Fairbottom Barn Lancashire | England | British | 189029290001 | |||||
| FISCHER, Tristan Gordon Alexander | Director | 40 Oxford Road HP11 2EE High Wycombe C/O Blaser Mills Law Buckinghamshire United Kingdom | United Kingdom | British | 168015860003 | |||||
| MCDONAGH-SMITH, Martin | Director | 40 Oxford Road HP11 2EE High Wycombe C/O Blaser Mills Law Buckinghamshire United Kingdom | United Kingdom | British | 240947360001 | |||||
| SIMPSON, James Fraser Hamilton | Director | 40 Oxford Road HP11 2EE High Wycombe C/O Blaser Mills Law Buckinghamshire United Kingdom | United Kingdom | British | 188767720001 |
Who are the persons with significant control of KP ENGINEERING & AUTOMATION LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bavaro Group Uk Limited | Jun 09, 2020 | Middleton Road Chadderton OL9 9LY Oldham 501 Greater Manchester | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Cornell | Apr 06, 2016 | 501 Middleton Road Chadderton OL9 9LY Oldham Sterling House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Kerris Jane Cornell | Apr 06, 2016 | 501 Middleton Road Chadderton OL9 9LY Oldham Sterling House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0