Kps Southern Limited HEATHFIELD


Kps Southern started in year 1995 as Private Limited Company with registration number 03040955. The Kps Southern company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Heathfield at Horns Lodge Meres Lane. Postal code: TN21 0TY. Since 2011/08/30 Kps Southern Limited is no longer carrying the name Kidlington Pipework Services.

Currently there are 3 directors in the the firm, namely Nathan J., Gordon C. and Peter H.. In addition one secretary - Peter H. - is with the company. Currently 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.

Kps Southern Limited Address / Contact

Office Address Horns Lodge Meres Lane
Office Address2 Cross In Hand
Town Heathfield
Post code TN21 0TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03040955
Date of Incorporation Mon, 3rd Apr 1995
Industry Plumbing, heat and air-conditioning installation
Industry Machining
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Nathan J.

Position: Director

Appointed: 04 September 2019

Peter H.

Position: Secretary

Appointed: 31 October 2017

Gordon C.

Position: Director

Appointed: 31 October 2017

Peter H.

Position: Director

Appointed: 31 October 2017

Francis T.

Position: Director

Appointed: 16 March 2018

Resigned: 31 March 2020

Stuart M.

Position: Director

Appointed: 17 April 2003

Resigned: 31 October 2017

Paula W.

Position: Secretary

Appointed: 16 December 2002

Resigned: 31 October 2017

Harvey S.

Position: Director

Appointed: 01 April 1998

Resigned: 31 October 1999

Herbert W.

Position: Director

Appointed: 03 April 1995

Resigned: 31 October 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1995

Resigned: 03 April 1995

Anthony B.

Position: Director

Appointed: 03 April 1995

Resigned: 31 January 2001

Anthony B.

Position: Secretary

Appointed: 03 April 1995

Resigned: 16 December 2002

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is G L Comben Consultancy Limited from Heathfield, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Herbert W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Paula W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

G L Comben Consultancy Limited

Horns Lodge Meres Lane, Cross In Hand, Heathfield, TN21 0TY, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09075553
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Herbert W.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paula W.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kidlington Pipework Services August 30, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-07-312015-07-312016-07-312017-07-31
Net Worth640 9861 091 7601 226 7101 257 616 
Balance Sheet
Cash Bank On Hand   155 275565 915
Current Assets941 0171 884 8791 805 7861 874 9632 094 475
Debtors473 7231 716 1931 371 0051 719 6881 528 560
Net Assets Liabilities   1 257 6161 495 366
Other Debtors   768 797647 719
Property Plant Equipment   120 453119 000
Cash Bank In Hand467 294168 686434 781155 275 
Tangible Fixed Assets86 19584 505102 961120 453 
Reserves/Capital
Called Up Share Capital500500500500 
Profit Loss Account Reserve639 9861 090 7601 225 7101 256 616 
Shareholder Funds640 9861 091 7601 226 7101 257 616 
Other
Accumulated Depreciation Impairment Property Plant Equipment   233 528208 787
Bank Borrowings Overdrafts   31 303 
Corporation Tax Payable   44 61074 368
Corporation Tax Recoverable   107 726112 394
Creditors   715 695694 489
Increase From Depreciation Charge For Year Property Plant Equipment    32 052
Net Current Assets Liabilities572 0051 029 1251 145 1561 159 2681 399 986
Number Shares Issued Fully Paid    500
Other Creditors   80 80729 689
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    56 793
Other Disposals Property Plant Equipment    65 241
Other Taxation Social Security Payable   109 20089 274
Par Value Share 1111
Property Plant Equipment Gross Cost   353 981327 787
Provisions For Liabilities Balance Sheet Subtotal   22 10523 620
Total Additions Including From Business Combinations Property Plant Equipment    39 047
Total Assets Less Current Liabilities658 2001 113 6301 248 1171 279 7211 518 986
Trade Creditors Trade Payables   449 775501 158
Trade Debtors Trade Receivables   843 165768 447
Creditors Due Within One Year369 012855 754660 630715 695 
Number Shares Allotted 500500500 
Other Reserves500500500500 
Provisions For Liabilities Charges17 21421 87021 40722 105 
Share Capital Allotted Called Up Paid500500500500 
Tangible Fixed Assets Cost Or Valuation  319 903353 981 
Tangible Fixed Assets Depreciation  216 941233 528 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 5th, April 2023
Free Download (8 pages)

Company search

Advertisements