Kpm Express Limited WILMSLOW


Kpm Express started in year 2014 as Private Limited Company with registration number 09279250. The Kpm Express company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Wilmslow at 97 Alderley Road. Postal code: SK9 1PT.

The company has one director. William P., appointed on 24 October 2014. There are currently no secretaries appointed. As of 21 May 2024, there were 3 ex directors - Jason M., Owen K. and others listed below. There were no ex secretaries.

Kpm Express Limited Address / Contact

Office Address 97 Alderley Road
Town Wilmslow
Post code SK9 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09279250
Date of Incorporation Fri, 24th Oct 2014
Industry Licensed carriers
End of financial Year 25th October
Company age 10 years old
Account next due date Thu, 25th Jul 2024 (65 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

William P.

Position: Director

Appointed: 24 October 2014

Jason M.

Position: Director

Appointed: 01 September 2020

Resigned: 17 September 2021

Owen K.

Position: Director

Appointed: 24 October 2014

Resigned: 23 October 2017

Steven M.

Position: Director

Appointed: 24 October 2014

Resigned: 27 October 2014

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Owen K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Steven M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Owen K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth299       
Balance Sheet
Cash Bank On Hand5512 8764 6887 9469 12365 74240 30231 580
Current Assets1 5013 3904 68811 13412 62968 29653 25234 233
Debtors950514 3 1883 5062 55412 9502 653
Net Assets Liabilities 6156-7522722 453737112
Other Debtors 514 3 1883 5062 55412 9502 653
Property Plant Equipment2 25010 21713 66311 7998 6745 8554 39114 918
Cash Bank In Hand551       
Net Assets Liabilities Including Pension Asset Liability299       
Tangible Fixed Assets2 250       
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve296       
Shareholder Funds299       
Other
Accumulated Depreciation Impairment Property Plant Equipment7505 78310 33712 00115 12617 94519 40924 382
Average Number Employees During Period   11221
Bank Borrowings Overdrafts     50 00046 26935 216
Creditors 11 55716 15121 44319 38350 00046 26935 216
Increase From Depreciation Charge For Year Property Plant Equipment 5 0334 5543 8163 1252 8191 4644 973
Net Current Assets Liabilities-1 501-8 167-11 463-10 309-6 75447 13343 44923 244
Number Shares Issued Fully Paid  3     
Other Creditors3 00211 55716 15121 44318 58313 8221 6002 786
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 152    
Other Disposals Property Plant Equipment   3 000    
Other Taxation Social Security Payable    8007 3418 2038 203
Par Value Share1 1     
Property Plant Equipment Gross Cost3 00016 00024 00023 80023 80023 80023 80039 300
Provisions For Liabilities Balance Sheet Subtotal 2 0442 0442 2421 6485358342 834
Total Additions Including From Business Combinations Property Plant Equipment 13 0008 0002 800   15 500
Total Assets Less Current Liabilities7492 0502 2001 4901 92052 98847 84038 162
Trade Debtors Trade Receivables950       
Creditors Due Within One Year3 002       
Fixed Assets2 250       
Number Shares Allotted3       
Provisions For Liabilities Charges450       
Share Capital Allotted Called Up Paid3       
Tangible Fixed Assets Additions3 000       
Tangible Fixed Assets Cost Or Valuation3 000       
Tangible Fixed Assets Depreciation750       
Tangible Fixed Assets Depreciation Charged In Period750       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 2023-11-21
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements