About

Registered Number: 05166690
Date of Incorporation: 30/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 7 Whitehill Road, Barton-Le-Clay, Bedford, MK45 4PF,

 

Established in 2004, Kps Automotive Parts Ltd are based in Bedford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Stephen John 23 January 2009 - 1
MOHIT, Khoosiram 30 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MOHIT, Priyah 30 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 22 March 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 01 April 2017
AD01 - Change of registered office address 01 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 31 March 2011
DISS40 - Notice of striking-off action discontinued 27 October 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 04 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
AA - Annual Accounts 07 May 2008
363s - Annual Return 05 October 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 03 October 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
CERTNM - Change of name certificate 14 July 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.