KELVIN POWERTOOLS LIMITED
Overview
Company Name | KELVIN POWERTOOLS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC110003 |
Jurisdiction | Scotland |
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 KELVIN POWERTOOLS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KELVIN POWERTOOLS LIMITED located?
Registered Office Address | Paxton House 11 Woodside Crescent G3 7UL Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KELVIN POWERTOOLS LIMITED?
Company Name | From | Until |
---|---|---|
KELVIN POWERTOOL REPAIRS LIMITED | Mar 22, 1988 | Mar 22, 1988 |
What are the latest accounts for KELVIN POWERTOOLS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KELVIN POWERTOOLS LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for KELVIN POWERTOOLS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Charles Alistair Ross Pask as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Change of details for United Tooling Solutions Limited as a person with significant control on Jan 21, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Paul Philip Kilbride as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Taylor on Jan 23, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Philip Kilbride on Jan 23, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of David Charles Jackson as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 23, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Statement of capital on Jul 17, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Nov 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge SC1100030005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1100030004 in full | 1 pages | MR04 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of KELVIN POWERTOOLS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PASK, Charles Alistair Ross | Director | 11 Woodside Crescent G3 7UL Glasgow Paxton House | England | British | Director | 255820980001 | ||||
TAYLOR, Christopher | Director | Westleigh Business Park Winchester Avenue, Blaby LE8 4EZ Leicester Uts Group, Unit 4 England | England | British | Finance Director | 256345570001 | ||||
BRESLIN, Jennifer Mary | Secretary | 4 Craigiehall Avenue West Freelands PA8 7DB Erskine | British | 1295800004 | ||||||
BRESLIN, Jennifer Mary | Director | 11 Woodside Crescent G3 7UL Glasgow Paxton House | Scotland | British | Director | 219530140001 | ||||
BRESLIN, John | Director | 4 Craigiehall Avenue West Freelands PA8 7DB Erskine | Scotland | British | Directors | 1295790004 | ||||
JACKSON, David Charles | Director | Tiger Moth Road Clyst Honiton EX5 2FW Exeter C/O Troy (Uk) Limited, Skypark 1 England | United Kingdom | British | Managing Director | 248265870001 | ||||
KILBRIDE, Paul Philip | Director | Westleigh Business Park Winchester Avenue, Blaby LE8 4EZ Leicester Uts Group, Unit 4 England | United Kingdom | British | Company Director | 92082310005 |
Who are the persons with significant control of KELVIN POWERTOOLS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
United Tooling Solutions Limited | Mar 19, 2021 | Winchester Avenue Blaby LE8 4EZ Leicester Uts Group, Unit 4, Westleigh Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Breslin | Apr 06, 2016 | 11 Woodside Crescent G3 7UL Glasgow Paxton House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jennifer Mary Breslin | Apr 06, 2016 | 11 Woodside Crescent G3 7UL Glasgow Paxton House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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