Company NameK P Engineering Works Limited
Company StatusActive
Company Number05079379
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Jayagauri Manji Makwana
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(1 week, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address592c Atlas Road
Wembley
HA9 0JH
Director NameMr Manji Kanji Makwana
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(1 week, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address592c Atlas Road
Wembley
HA9 0JH
Director NameMr Pravin Kumar Makwana
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(1 week, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address592c Atlas Road
Wembley
HA9 0JH
Secretary NameMr Manji Kanji Makwana
NationalityBritish
StatusCurrent
Appointed02 April 2004(1 week, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address592c Atlas Road
Wembley
HA9 0JH
Director NameMr Ketan Makwana
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address592c Atlas Road
Wembley
HA9 0JH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitekpengineering.co.uk
Email address[email protected]
Telephone020 89036599
Telephone regionLondon

Location

Registered Address592c Atlas Road
Wembley
HA9 0JH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Ketan Makwana
25.00%
Ordinary
250 at £1Manji Kanji Makwana
25.00%
Ordinary
250 at £1Mrs Jayagauri Manji Makwana
25.00%
Ordinary
250 at £1Pravin Makwana
25.00%
Ordinary

Financials

Year2014
Net Worth£313,197
Cash£327,068
Current Liabilities£244,993

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 3 weeks ago)
Next Return Due4 August 2024 (2 months, 3 weeks from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
24 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 April 2022Statement of capital following an allotment of shares on 11 April 2005
  • GBP 1,000
(4 pages)
9 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 September 2018Director's details changed for Mr Ketan Makwana on 18 September 2018 (2 pages)
18 September 2018Change of details for Mr Ketan Makwana as a person with significant control on 18 September 2018 (2 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 April 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
1 April 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,000
(5 pages)
2 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,000
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,000
(5 pages)
5 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,000
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Registered office address changed from Unit 9 London Group Business Park 715 North Circular Road Brent London NW2 7AQ on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Unit 9 London Group Business Park 715 North Circular Road Brent London NW2 7AQ on 29 May 2013 (1 page)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Manji Kanji Makwana on 1 January 2010 (2 pages)
1 April 2010Secretary's details changed for Manji Kanji Makwana on 1 January 2010 (1 page)
1 April 2010Director's details changed for Ketan Makwana on 1 January 2010 (2 pages)
1 April 2010Secretary's details changed for Manji Kanji Makwana on 1 January 2010 (1 page)
1 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for Manji Kanji Makwana on 1 January 2010 (1 page)
1 April 2010Director's details changed for Pravin Makwana on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Jayagauri Manji Makwana on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Ketan Makwana on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Jayagauri Manji Makwana on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Manji Kanji Makwana on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Pravin Makwana on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Pravin Makwana on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Manji Kanji Makwana on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Ketan Makwana on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Jayagauri Manji Makwana on 1 January 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 22/03/09; full list of members (5 pages)
15 April 2009Return made up to 22/03/09; full list of members (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 22/03/08; full list of members (5 pages)
18 April 2008Return made up to 22/03/08; full list of members (5 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 22/03/07; full list of members (3 pages)
17 April 2007Return made up to 22/03/07; full list of members (3 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
20 April 2006Return made up to 22/03/06; full list of members (3 pages)
20 April 2006Return made up to 22/03/06; full list of members (3 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
20 April 2005Return made up to 22/03/05; full list of members (8 pages)
20 April 2005Return made up to 22/03/05; full list of members (8 pages)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
27 April 2004Company name changed grilles & gates LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Company name changed grilles & gates LIMITED\certificate issued on 27/04/04 (2 pages)
19 April 2004Registered office changed on 19/04/04 from: parmar & co 1ST floor 244 edgware road london W2 1DS (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: parmar & co 1ST floor 244 edgware road london W2 1DS (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New secretary appointed;new director appointed (2 pages)
29 March 2004Registered office changed on 29/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 March 2004Registered office changed on 29/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
22 March 2004Incorporation (6 pages)
22 March 2004Incorporation (6 pages)