About

Registered Number: 02811511
Date of Incorporation: 21/04/1993 (31 years ago)
Company Status: Active
Registered Address: 68 Windsor Road, Swindon, Wiltshire, SN3 1JX,

 

Based in Wiltshire, Kpa Investments Uk Ltd was setup in 1993. The companies directors are listed as Arjan, Kumud, Arjan, Amish, Arjan, Pranlal, Choi, Wai Man Eddie, Arjan, Kumud, Effendi, Budiman, Woo, Chit Yuen at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARJAN, Amish 01 December 2016 - 1
ARJAN, Pranlal 01 May 1993 - 1
ARJAN, Kumud 22 April 1993 01 May 1993 1
EFFENDI, Budiman 04 May 1993 13 November 1998 1
WOO, Chit Yuen 22 April 1993 13 November 1998 1
Secretary Name Appointed Resigned Total Appointments
ARJAN, Kumud 13 November 1998 - 1
CHOI, Wai Man Eddie 31 March 1995 13 November 1998 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 May 2018
PSC01 - N/A 09 May 2018
PSC01 - N/A 09 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 10 December 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 07 January 2013
CERTNM - Change of name certificate 31 December 2012
AD01 - Change of registered office address 28 December 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AD01 - Change of registered office address 07 June 2012
AD01 - Change of registered office address 18 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 June 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 21 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
363s - Annual Return 29 May 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 05 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 06 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2004
287 - Change in situation or address of Registered Office 30 October 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 28 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2002
395 - Particulars of a mortgage or charge 05 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
395 - Particulars of a mortgage or charge 29 October 2002
395 - Particulars of a mortgage or charge 29 October 2002
395 - Particulars of a mortgage or charge 29 October 2002
395 - Particulars of a mortgage or charge 29 October 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 01 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 29 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 05 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2000
395 - Particulars of a mortgage or charge 10 March 2000
395 - Particulars of a mortgage or charge 10 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 05 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
395 - Particulars of a mortgage or charge 01 December 1998
395 - Particulars of a mortgage or charge 01 December 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 05 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 02 May 1997
287 - Change in situation or address of Registered Office 29 April 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 1997
287 - Change in situation or address of Registered Office 11 December 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 09 June 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 1996
363s - Annual Return 09 June 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
395 - Particulars of a mortgage or charge 29 March 1995
AA - Annual Accounts 21 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 1995
395 - Particulars of a mortgage or charge 10 November 1994
395 - Particulars of a mortgage or charge 10 November 1994
395 - Particulars of a mortgage or charge 01 June 1994
363s - Annual Return 20 May 1994
395 - Particulars of a mortgage or charge 06 April 1994
395 - Particulars of a mortgage or charge 25 January 1994
395 - Particulars of a mortgage or charge 18 December 1993
395 - Particulars of a mortgage or charge 02 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1993
287 - Change in situation or address of Registered Office 07 May 1993
288 - N/A 07 May 1993
288 - N/A 07 May 1993
NEWINC - New incorporation documents 21 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 2002 Outstanding

N/A

Legal charge 21 October 2002 Outstanding

N/A

Debenture 21 October 2002 Outstanding

N/A

Legal charge 21 October 2002 Outstanding

N/A

Legal charge 21 October 2002 Outstanding

N/A

Floating charge 03 March 2000 Fully Satisfied

N/A

Mortgage 03 March 2000 Fully Satisfied

N/A

Mortgage deed 12 November 1998 Fully Satisfied

N/A

Mortgage deed 12 November 1998 Fully Satisfied

N/A

Legal mortgage 22 March 1995 Fully Satisfied

N/A

Legal mortgage 01 November 1994 Fully Satisfied

N/A

Legal mortgage 01 November 1994 Fully Satisfied

N/A

Legal mortgage 17 May 1994 Fully Satisfied

N/A

Legal mortgage 18 March 1994 Fully Satisfied

N/A

Legal mortgage 20 January 1994 Fully Satisfied

N/A

Legal mortgage 10 December 1993 Fully Satisfied

N/A

Mortgage debenture 28 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.