Company NameKPC Constructions Limited
DirectorStephanos Pierides
Company StatusActive
Company Number08847763
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephanos Pierides
Date of BirthApril 1982 (Born 42 years ago)
NationalityCypriot
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleCommercial Director
Country of ResidenceCyprus
Correspondence AddressFlat 12 Lowndes Square
London
SW1X 9JL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Karantokis Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,313
Cash£211,298
Current Liabilities£14,899

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

27 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
12 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
11 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
23 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 31 January 2021 (3 pages)
14 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
22 May 2019Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 22 May 2019 (1 page)
18 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
2 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
20 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
14 July 2017Notification of Stephanos Pierides as a person with significant control on 16 June 2017 (2 pages)
14 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
14 July 2017Notification of Stephanos Pierides as a person with significant control on 16 June 2017 (2 pages)
14 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (1 page)
28 October 2016Micro company accounts made up to 31 January 2016 (1 page)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 January 2014Appointment of Mr Stephanos Pierides as a director (2 pages)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 January 2014Appointment of Mr Stephanos Pierides as a director (2 pages)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 January 2014Termination of appointment of Graham Cowan as a director (1 page)
16 January 2014Termination of appointment of Graham Cowan as a director (1 page)