Kepnal Ltd LEICESTER


Kepnal Ltd was dissolved on 2023-05-16. Kepnal was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be approximately 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2015-09-02) was run by 1 director.
Director Mohammed A. who was appointed on 16 March 2022.

The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103). The latest confirmation statement was sent on 2022-08-13 and last time the statutory accounts were sent was on 30 September 2021.

Kepnal Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09758253
Date of Incorporation Wed, 2nd Sep 2015
Date of Dissolution Tue, 16th May 2023
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 8 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 27th Aug 2023
Last confirmation statement dated Sat, 13th Aug 2022

Company staff

Mohammed A.

Position: Director

Appointed: 16 March 2022

Christopher H.

Position: Director

Appointed: 07 January 2020

Resigned: 16 March 2022

Robert M.

Position: Director

Appointed: 22 January 2019

Resigned: 07 January 2020

Spruce S.

Position: Director

Appointed: 21 June 2018

Resigned: 01 February 2023

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 21 June 2018

Donald S.

Position: Director

Appointed: 17 August 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 17 August 2017

Michal K.

Position: Director

Appointed: 29 March 2016

Resigned: 15 March 2017

Paul W.

Position: Director

Appointed: 28 October 2015

Resigned: 29 March 2016

Terence D.

Position: Director

Appointed: 02 September 2015

Resigned: 28 October 2015

People with significant control

Mohammed A.

Notified on 16 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spruce S.

Notified on 21 June 2018
Ceased on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 7 January 2020
Ceased on 16 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 22 January 2019
Ceased on 7 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 21 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donald S.

Notified on 17 August 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michal K.

Notified on 30 June 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth1     
Balance Sheet
Current Assets34515824624121
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Called Up Share Capital1     
Shareholder Funds1     
Other
Creditors3441572452401 
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111
Average Number Employees During Period    11
Creditors Due Within One Year344     

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
Free Download (1 page)

Company search