Kalpesh Limited PINNER


Kalpesh started in year 2002 as Private Limited Company with registration number 04351712. The Kalpesh company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Pinner at Elthorne Gate. Postal code: HA5 5QA.

The company has one director. Anish P., appointed on 1 February 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kalpesh Limited Address / Contact

Office Address Elthorne Gate
Office Address2 64 High Street
Town Pinner
Post code HA5 5QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04351712
Date of Incorporation Fri, 11th Jan 2002
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Anish P.

Position: Director

Appointed: 01 February 2018

Vinod P.

Position: Director

Appointed: 01 February 2018

Resigned: 25 August 2021

Kalpesh P.

Position: Secretary

Appointed: 01 April 2013

Resigned: 01 February 2018

Caleb P.

Position: Director

Appointed: 01 April 2013

Resigned: 01 February 2018

Sonal P.

Position: Secretary

Appointed: 18 January 2002

Resigned: 01 April 2013

Kalpesh P.

Position: Director

Appointed: 18 January 2002

Resigned: 01 February 2018

Sonal P.

Position: Director

Appointed: 18 January 2002

Resigned: 01 April 2013

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 11 January 2002

Resigned: 15 January 2002

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2002

Resigned: 15 January 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Av (Bees) Limited from Pinner, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Caleb P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kalpesh P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Av (Bees) Limited

Elthorne Gate 64 High Street, Pinner, Middlesex, HA5 5QA, England

Legal authority Company Act 2006
Legal form Private Limited Company
Notified on 1 February 2018
Nature of control: significiant influence or control

Caleb P.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Kalpesh P.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth473 680533 809       
Balance Sheet
Cash Bank On Hand  271 026374 140152 10437 422332 345557 555103 312
Current Assets413 131501 664503 561495 980600 212732 777862 8451 211 4151 349 236
Debtors115 802150 513176 94770 164404 433650 101482 218612 4431 200 045
Net Assets Liabilities  353 655335 347465 122608 089630 188934 9381 161 532
Other Debtors   13 35914 568  13 2008 880
Property Plant Equipment  8 7956 5965 3594 54416 71412 8699 652
Total Inventories  55 58851 67643 67545 25448 28241 41745 879
Cash Bank In Hand237 460290 085       
Intangible Fixed Assets219 275198 775       
Net Assets Liabilities Including Pension Asset Liability473 680533 809       
Stocks Inventory59 86961 066       
Tangible Fixed Assets15 63611 727       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve473 678533 807       
Shareholder Funds473 680533 809       
Other
Accumulated Depreciation Impairment Property Plant Equipment  93 76695 96597 20198 715104 286108 576111 793
Amounts Owed By Group Undertakings    239 812514 675384 122416 0651 087 451
Average Number Employees During Period  9856665
Bank Borrowings Overdrafts      45 83335 73725 736
Creditors  157 674166 546139 431128 36945 83335 73725 736
Increase From Depreciation Charge For Year Property Plant Equipment   2 1991 2371 5145 5714 2903 217
Net Current Assets Liabilities238 769323 307345 887329 434460 781604 408662 482960 2511 179 450
Other Creditors  2 50012 1302 0021 70336 96227 7902 065
Other Taxation Social Security Payable  31 29617 11432 57741 69744 476102 79758 839
Prepayments Accrued Income   2 3837 8653 5151 6631 0203 812
Property Plant Equipment Gross Cost  102 561102 561102 561103 259121 000121 445 
Provisions For Liabilities Balance Sheet Subtotal  1 0276831 0188633 1752 4451 834
Total Assets Less Current Liabilities473 680533 809354 682336 030466 140608 952679 196973 1201 189 102
Trade Creditors Trade Payables  123 878137 302104 85284 969114 758110 57898 882
Trade Debtors Trade Receivables  103 64143 105139 736125 83379 371182 15899 902
Amount Specific Advance Or Credit Directors 48 44052 435      
Amount Specific Advance Or Credit Made In Period Directors  3 995      
Amount Specific Advance Or Credit Repaid In Period Directors   52 435     
Corporation Tax Recoverable  13 359      
Recoverable Value-added Tax  7 45811 3172 4526 07817 06213 200 
Total Additions Including From Business Combinations Property Plant Equipment     69817 741445 
Creditors Due Within One Year174 362178 357       
Fixed Assets234 911210 502       
Intangible Fixed Assets Aggregate Amortisation Impairment190 725211 225       
Intangible Fixed Assets Amortisation Charged In Period 20 500       
Intangible Fixed Assets Cost Or Valuation410 000410 000       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation102 561102 561       
Tangible Fixed Assets Depreciation86 92590 834       
Tangible Fixed Assets Depreciation Charged In Period 3 909       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 21st, July 2023
Free Download (9 pages)

Company search

Advertisements