Company NameKPT Solutions Limited
Company StatusActive
Company Number02917598
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years ago)
Previous NameKent Plant And Tools Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Anthony Richard Stone
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(6 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpt House Sandpit Road
Dartford
DA1 5BU
Secretary NameMaureen Elizabeth Stone
NationalityBritish
StatusCurrent
Appointed30 March 2001(6 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpt House Sandpit Road
Dartford
DA1 5BU
Director NameMr David John Guildford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(13 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpt House Sandpit Road
Dartford
DA1 5BU
Director NameMr Richard Mark Stone
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(13 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKpt House Sandpit Road
Dartford
DA1 5BU
Director NameAndrew Alfred Thomas Hickin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleEngineer
Correspondence AddressOmbersley
Bridge Barn Lane
Woking
Surrey
GU21 1NL
Secretary NameJayne Hickin
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleSecretary
Correspondence Address55 Percheron Drive
Woking
Surrey
GU21 2QY
Director NameMr David John Guildford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address25 Forest Drive
Farnborough
Kent
BR2 6EE
Secretary NameAnthony Richard Stone
NationalityBritish
StatusResigned
Appointed22 May 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address77 Danson Lane
Welling
Kent
DA16 2BQ
Director NameAnthony James Forward
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(4 years, 11 months after company formation)
Appointment Duration3 months (resigned 21 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Pilgrims Way East
Otford
Sevenoaks
Kent
TN14 5SJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitekentplant.com
Telephone020 82933135
Telephone regionLondon

Location

Registered AddressKpt House
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

150 at £1Msk Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£992,486
Cash£344,706
Current Liabilities£3,199,584

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Charges

31 May 2018Delivered on: 7 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Beck & pollitzer engineering LTD, sandpit road, dartford (DA1 5BD). Also known as former transport yard, sandpit road, dartford, kent, DA1 5BD. Freehold. K266220.
Outstanding
31 May 2018Delivered on: 7 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 May 1998Delivered on: 9 June 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
15 April 2023Memorandum and Articles of Association (35 pages)
15 April 2023Resolutions
  • RES13 ‐ Disapplication of article 15 23/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
13 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
13 April 2022Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to Kpt House Sandpit Road Dartford DA1 5BU on 13 April 2022 (1 page)
21 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
22 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
25 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
4 March 2020Cessation of Stoneguild Holdings Limited as a person with significant control on 2 March 2020 (1 page)
4 March 2020Notification of Stoneford Holdings Limited as a person with significant control on 2 March 2020 (2 pages)
30 January 2020Secretary's details changed for Maureen Elizabeth Stone on 28 January 2020 (1 page)
30 January 2020Director's details changed for Mr Anthony Richard Stone on 28 January 2020 (2 pages)
30 January 2020Director's details changed for Mr David John Guildford on 28 January 2020 (2 pages)
3 January 2020Cessation of Msk Holdings Limited as a person with significant control on 4 December 2019 (1 page)
3 January 2020Notification of Stoneguild Holdings Limited as a person with significant control on 4 December 2019 (2 pages)
3 January 2020Cessation of Anthony Richard Stone as a person with significant control on 4 December 2019 (1 page)
3 January 2020Cessation of David John Guildford as a person with significant control on 4 December 2019 (1 page)
16 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
7 June 2018Registration of charge 029175980003, created on 31 May 2018 (39 pages)
7 June 2018Registration of charge 029175980002, created on 31 May 2018 (43 pages)
23 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
2 February 2017Accounts for a small company made up to 31 March 2016 (10 pages)
2 February 2017Accounts for a small company made up to 31 March 2016 (10 pages)
11 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 150
(6 pages)
11 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 150
(6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 150
(6 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 150
(6 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 150
(6 pages)
12 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 150
(6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
19 March 2013Change of name notice (2 pages)
19 March 2013Company name changed kent plant and tools LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
(2 pages)
19 March 2013Change of name notice (2 pages)
19 March 2013Company name changed kent plant and tools LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
(2 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
13 August 2012Director's details changed for Richard Mark Stone on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Richard Mark Stone on 13 August 2012 (2 pages)
25 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
14 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
14 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Richard Mark Stone on 11 April 2010 (2 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Richard Mark Stone on 11 April 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 April 2008Return made up to 11/04/08; full list of members (4 pages)
29 April 2008Return made up to 11/04/08; full list of members (4 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
2 May 2007Return made up to 11/04/07; full list of members (3 pages)
2 May 2007Return made up to 11/04/07; full list of members (3 pages)
1 April 2007Full accounts made up to 31 March 2006 (9 pages)
1 April 2007Full accounts made up to 31 March 2006 (9 pages)
10 May 2006Return made up to 11/04/06; full list of members (6 pages)
10 May 2006Return made up to 11/04/06; full list of members (6 pages)
11 January 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
11 January 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
6 October 2005Full accounts made up to 31 March 2004 (16 pages)
6 October 2005Full accounts made up to 31 March 2004 (16 pages)
23 May 2005Secretary's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Secretary's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
9 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
24 September 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
28 May 2004Return made up to 11/04/04; full list of members (6 pages)
28 May 2004Return made up to 11/04/04; full list of members (6 pages)
9 May 2003Return made up to 11/04/03; full list of members (6 pages)
9 May 2003Return made up to 11/04/03; full list of members (6 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (13 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (13 pages)
27 May 2002Return made up to 11/04/02; full list of members (6 pages)
27 May 2002Return made up to 11/04/02; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 August 2001Memorandum and Articles of Association (8 pages)
8 August 2001Memorandum and Articles of Association (8 pages)
2 July 2001Nc inc already adjusted 30/03/01 (1 page)
2 July 2001Nc inc already adjusted 30/03/01 (1 page)
2 July 2001Ad 30/03/01--------- £ si 50@1 (2 pages)
2 July 2001Ad 30/03/01--------- £ si 50@1 (2 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
15 May 2001Return made up to 11/04/01; full list of members (6 pages)
15 May 2001Return made up to 11/04/01; full list of members (6 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 May 2000Return made up to 11/04/00; full list of members (6 pages)
22 May 2000Return made up to 11/04/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
25 May 1999Return made up to 11/04/99; full list of members (6 pages)
25 May 1999Return made up to 11/04/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 July 1998Return made up to 11/04/98; no change of members (4 pages)
31 July 1998Return made up to 11/04/98; no change of members (4 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
22 January 1998Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
22 January 1998Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
22 November 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 November 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 August 1996Full accounts made up to 30 April 1996 (6 pages)
21 August 1996Full accounts made up to 30 April 1996 (6 pages)
13 November 1995Return made up to 11/04/95; full list of members (8 pages)
13 November 1995Return made up to 11/04/95; full list of members (8 pages)
25 October 1995Director resigned;new director appointed (2 pages)
25 October 1995Director resigned;new director appointed (2 pages)
25 October 1995Ad 25/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 1995Ad 25/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1995Compulsory strike-off action has been discontinued (1 page)
24 October 1995Compulsory strike-off action has been discontinued (1 page)
19 October 1995Full accounts made up to 30 April 1995 (6 pages)
19 October 1995Full accounts made up to 30 April 1995 (6 pages)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
11 April 1994Incorporation (13 pages)
11 April 1994Incorporation (13 pages)