Kelo Pipeline Engineering Limited SHAFTESBURY


Founded in 2009, Kelo Pipeline Engineering, classified under reg no. 06943593 is an active company. Currently registered at Pennyroyal Stour Lane SP7 0QJ, Shaftesbury the company has been in the business for 15 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Andrew O. and Christopher B.. In addition one secretary - Lisa B. - 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.

Kelo Pipeline Engineering Limited Address / Contact

Office Address Pennyroyal Stour Lane
Office Address2 Stour Row
Town Shaftesbury
Post code SP7 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06943593
Date of Incorporation Wed, 24th Jun 2009
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Andrew O.

Position: Director

Appointed: 26 March 2019

Lisa B.

Position: Secretary

Appointed: 26 March 2019

Christopher B.

Position: Director

Appointed: 01 June 2018

Christopher B.

Position: Secretary

Appointed: 04 March 2019

Resigned: 26 March 2019

James O.

Position: Secretary

Appointed: 01 April 2017

Resigned: 04 March 2019

Martin S.

Position: Director

Appointed: 24 June 2009

Resigned: 24 June 2009

James O.

Position: Director

Appointed: 24 June 2009

Resigned: 04 March 2019

Janice O.

Position: Secretary

Appointed: 24 June 2009

Resigned: 31 March 2017

Janice O.

Position: Director

Appointed: 24 June 2009

Resigned: 31 March 2017

Margaret W.

Position: Secretary

Appointed: 24 June 2009

Resigned: 24 June 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 6 names. As BizStats researched, there is James O. This PSC and has 75,01-100% shares. The second entity in the PSC register is Martin S. This PSC owns 75,01-100% shares. Moving on, there is Christopher B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

James O.

Notified on 30 November 2023
Nature of control: 75,01-100% shares

Martin S.

Notified on 4 March 2019
Nature of control: 75,01-100% shares

Christopher B.

Notified on 4 March 2019
Nature of control: significiant influence or control

Lisa O.

Notified on 4 March 2019
Ceased on 30 November 2023
Nature of control: 75,01-100% shares

Andrew O.

Notified on 4 March 2019
Ceased on 30 November 2023
Nature of control: 75,01-100% shares

James O.

Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 857 754503 873442 956726 159326 527279 242630 505459 435
Current Assets2 143 9651 941 9802 140 0352 429 0582 393 2622 229 4252 124 5732 487 2782 115 946
Debtors38 66733 43337 150463 941135 965370 128424 169301 423135 000
Net Assets Liabilities 1 697 7461 681 0291 796 0262 043 3442 028 7102 072 8202 204 8652 103 784
Other Debtors 1 10026 10027 10026 00025 000138 863301 363135 000
Total Inventories 20 000542 900200 000190 78969 52058 00059 795 
Cash Bank In Hand1 090 289857 754       
Net Assets Liabilities Including Pension Asset Liability1 686 6221 697 746       
Stocks Inventory 20 000       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve1 676 6221 687 746       
Other
Average Number Employees During Period    121011106
Corporation Tax Payable -45815 030      
Creditors 244 234459 006633 032349 918200 71551 753282 41312 162
Current Asset Investments1 015 0091 030 7931 056 1121 322 1611 340 3491 463 2501 476 5251 495 5551 521 511
Net Current Assets Liabilities1 686 6221 697 7461 681 0291 796 0262 043 3442 028 7102 072 8202 204 8652 103 784
Other Creditors 142 666126 073278 331143 99131 568115 100241 43321 541
Other Taxation Social Security Payable 82 57426 374      
Taxation Social Security Payable  41 404189 90288 93428 9038 42613 621-9 379
Trade Creditors Trade Payables 19 452291 529164 799116 993140 24441 59027 359 
Trade Debtors Trade Receivables 32 33311 050436 841109 965345 128285 30660 
Capital Employed1 686 6221 697 746       
Creditors Due Within One Year457 343244 234       
Number Shares Allotted 10 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid10 00010 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (4 pages)

Company search

Advertisements