Kapwell Ltd ABERDEEN


Kapwell started in year 2011 as Private Limited Company with registration number SC399848. The Kapwell company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Aberdeen at 29 Wallacebrae Drive. Postal code: AB22 8YA. Since 2023-02-08 Kapwell Ltd is no longer carrying the name Kpaal.

The company has one director. Kantikumar L., appointed on 19 May 2011. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Arati D. who worked with the the company until 14 August 2012.

Kapwell Ltd Address / Contact

Office Address 29 Wallacebrae Drive
Office Address2 Danestone
Town Aberdeen
Post code AB22 8YA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC399848
Date of Incorporation Thu, 19th May 2011
Industry Other engineering activities
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Kantikumar L.

Position: Director

Appointed: 19 May 2011

Arati D.

Position: Director

Appointed: 01 October 2021

Resigned: 19 March 2023

Arati D.

Position: Director

Appointed: 18 April 2020

Resigned: 14 May 2021

Arati D.

Position: Director

Appointed: 14 August 2011

Resigned: 25 June 2019

Arati D.

Position: Secretary

Appointed: 19 May 2011

Resigned: 14 August 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Kantikumar L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Arati D. This PSC owns 25-50% shares and has 25-50% voting rights.

Kantikumar L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Arati D.

Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kpaal February 8, 2023
Kapwell Engineering June 6, 2022
Kpaal May 12, 2022
Apl Engineering September 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-03-312022-03-312023-03-31
Net Worth72 19556 50487 277131 228       
Balance Sheet
Current Assets112 92797 778103 609161 548225 913268 159343 367275 844283 040242 753153 394
Net Assets Liabilities     243 367292 439241 907250 862205 547130 875
Property Plant Equipment   3 6053 7674 2771 595    
Cash Bank In Hand78 34187 25997 733134 888       
Cash Bank On Hand   134 888220 037262 283     
Debtors34 58610 5195 87626 6605 8765 876     
Other Debtors   5 8765 8765 876     
Tangible Fixed Assets 1 6843 9793 605       
Reserves/Capital
Called Up Share Capital1222       
Profit Loss Account Reserve72 19456 50287 275131 226       
Shareholder Funds72 19556 50487 277131 228       
Other
Version Production Software      11111
Accumulated Depreciation Impairment Property Plant Equipment   3 0904 3465 7724 162    
Average Number Employees During Period    2221122
Creditors   33 92523 18729 06952 52335 90339 02443 84223 660
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 850    
Disposals Property Plant Equipment      4 292    
Fixed Assets     4 2771 5951 9662 2261 5321 141
Increase From Depreciation Charge For Year Property Plant Equipment    1 2561 426532    
Net Current Assets Liabilities72 19554 82083 298127 623202 726239 090290 844239 941248 636204 015129 734
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        4 6205 104 
Property Plant Equipment Gross Cost   6 6958 11310 0495 757    
Total Assets Less Current Liabilities72 19556 50487 277131 228206 493243 367292 439241 907250 862205 547130 875
Accrued Liabilities   1 7531 7531 933     
Corporation Tax Payable   31 28221 30227 073     
Creditors Due Within One Year40 73242 95820 31133 925       
Number Shares Allotted 222       
Other Taxation Social Security Payable   6482828     
Par Value Share 111       
Share Capital Allotted Called Up Paid1222       
Tangible Fixed Assets Additions 2 2453 622828       
Tangible Fixed Assets Cost Or Valuation 2 2455 8676 695       
Tangible Fixed Assets Depreciation 5611 8883 090       
Tangible Fixed Assets Depreciation Charged In Period 5611 3271 202       
Total Additions Including From Business Combinations Property Plant Equipment    1 4181 936     
Trade Debtors Trade Receivables   20 784       
Advances Credits Directors5 0506 571418        
Advances Credits Made In Period Directors5 050          
Advances Credits Repaid In Period Directors4 05125 023         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 11th, December 2023
Free Download (6 pages)

Company search