Arnold Klp Limited MAIDSTONE


Founded in 1994, Arnold Klp, classified under reg no. 02942499 is an active company. Currently registered at Havas House Hermitage Court ME16 9NT, Maidstone the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 1st Oct 2010 Arnold Klp Limited is no longer carrying the name Euro Rscg Klp.

At present there are 2 directors in the the firm, namely Anna M. and Allan R.. In addition one secretary - Lauren P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arnold Klp Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02942499
Date of Incorporation Fri, 24th Jun 1994
Industry Advertising agencies
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Lauren P.

Position: Secretary

Appointed: 21 September 2020

Anna M.

Position: Director

Appointed: 31 August 2020

Allan R.

Position: Director

Appointed: 22 August 2018

Anna M.

Position: Secretary

Appointed: 01 November 2018

Resigned: 21 September 2020

Paul W.

Position: Director

Appointed: 29 February 2016

Resigned: 31 August 2020

Darren P.

Position: Director

Appointed: 29 February 2016

Resigned: 30 June 2017

Allan R.

Position: Secretary

Appointed: 28 January 2016

Resigned: 01 November 2018

Pedro A.

Position: Director

Appointed: 28 January 2016

Resigned: 09 January 2017

Alastair R.

Position: Director

Appointed: 28 January 2016

Resigned: 29 February 2016

Robert M.

Position: Director

Appointed: 01 January 2002

Resigned: 28 February 2011

Peter T.

Position: Director

Appointed: 01 January 2002

Resigned: 28 January 2016

Peter S.

Position: Director

Appointed: 01 January 2002

Resigned: 04 July 2003

Mark F.

Position: Director

Appointed: 16 October 2001

Resigned: 31 December 2003

Mark F.

Position: Director

Appointed: 01 July 2001

Resigned: 31 October 2003

Robert N.

Position: Director

Appointed: 01 January 2001

Resigned: 06 June 2001

Jean A.

Position: Director

Appointed: 31 August 1999

Resigned: 30 September 2013

Silvain L.

Position: Director

Appointed: 31 August 1999

Resigned: 30 June 2008

Philip B.

Position: Director

Appointed: 25 June 1998

Resigned: 30 June 2014

Paul M.

Position: Director

Appointed: 25 June 1998

Resigned: 10 March 2000

Anthony M.

Position: Secretary

Appointed: 31 January 1998

Resigned: 28 January 2016

Yves K.

Position: Director

Appointed: 05 January 1998

Resigned: 21 April 2002

Fergus M.

Position: Director

Appointed: 31 December 1997

Resigned: 20 November 2003

Jacinta S.

Position: Director

Appointed: 31 December 1997

Resigned: 31 July 2005

Iain F.

Position: Director

Appointed: 30 December 1997

Resigned: 14 March 2006

Anthony M.

Position: Director

Appointed: 30 December 1997

Resigned: 28 January 2016

Lonsdale Research Limited

Position: Corporate Director

Appointed: 04 July 1997

Resigned: 31 December 1997

Lloyd Ellerton Limited

Position: Corporate Director

Appointed: 11 September 1995

Resigned: 04 July 1997

M S Research Limited

Position: Corporate Director

Appointed: 08 July 1994

Resigned: 11 September 1995

Kenneth B.

Position: Secretary

Appointed: 08 July 1994

Resigned: 31 January 1998

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1994

Resigned: 08 July 1994

Dmcs Directors Limited

Position: Corporate Nominee Director

Appointed: 24 June 1994

Resigned: 08 July 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Ewdb Limited from Maidstone, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Ewdb Limited

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02160544
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Euro Rscg Klp October 1, 2010
Klp August 9, 2004
Silverbead July 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities-118 086-118 086-118 086-118 086
Other
Version Production Software 210 400220 300230 201
Creditors118 086118 086118 086118 086
Net Current Assets Liabilities118 086118 086118 086118 086
Total Assets Less Current Liabilities118 086118 086118 086118 086

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements