About

Registered Number: 04401744
Date of Incorporation: 22/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Riversdale, Ashburton Road, Totnes, Devon, TQ9 5JU

 

Having been setup in 2002, K.P.W. Support Ltd are based in Devon, it's status at Companies House is "Active". The company has 3 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Gary Charles 22 March 2002 - 1
PEEKE, Richard Andrew 22 March 2002 - 1
WINTLE, Matthew James 22 March 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 March 2018
PSC04 - N/A 26 March 2018
PSC04 - N/A 26 March 2018
PSC04 - N/A 26 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH03 - Change of particulars for secretary 01 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 15 April 2008
395 - Particulars of a mortgage or charge 03 November 2007
AA - Annual Accounts 29 July 2007
363s - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.