Background WavePink WaveYellow Wave

KWP ENERGY LIMITED (SC508423)

KWP ENERGY LIMITED (SC508423) is an active UK company. incorporated on 15 June 2015. with registered office in Dundee. The company operates in the Manufacturing sector, engaged in unknown sic code (27120) and 2 other business activities. KWP ENERGY LIMITED has been registered for 10 years. Current directors include CLEMENTS, Charles William.

Company Number
SC508423
Status
active
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
4 Valentine Court, Dundee, DD2 3QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
CLEMENTS, Charles William
SIC Codes
27120, 72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWP ENERGY LIMITED

KWP ENERGY LIMITED is an active company incorporated on 15 June 2015 with the registered office located in Dundee. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120) and 2 other business activities. KWP ENERGY LIMITED was registered 10 years ago.(SIC: 27120, 72190, 74909)

Status

active

Active since 10 years ago

Company No

SC508423

LTD Company

Age

10 Years

Incorporated 15 June 2015

Size

N/A

Accounts

ARD: 31/8

Overdue

3 years overdue

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 26 May 2021 (4 years ago)
Period: 1 September 2019 - 31 August 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2022
Period: 1 September 2020 - 31 August 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 25 June 2021 (4 years ago)
Submitted on 14 July 2021 (4 years ago)

Next Due

Due by 9 July 2022
For period ending 25 June 2022
Contact
Address

4 Valentine Court Dunsinane Industrial Estate Dundee, DD2 3QB,

Previous Addresses

29 York Place Edinburgh EH1 3HP Scotland
From: 27 June 2017To: 25 July 2019
66 Clairinsh Balloch Alexandria G83 8SE Scotland
From: 2 January 2017To: 27 June 2017
9 Brierie Hill Road Crosslee PA6 7AD United Kingdom
From: 24 June 2016To: 2 January 2017
272 Bath Street Glasgow G2 4JR Scotland
From: 15 June 2015To: 24 June 2016
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Feb 19
Loan Secured
May 19
Director Left
Dec 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLEMENTS, Charles William

Active
Valentine Court, DundeeDD2 3QB
Born February 1968
Director
Appointed 12 Feb 2019

ANDREWS, William John

Resigned
Brierie Hill Road, CrossleePA6 7AD
Born October 1975
Director
Appointed 15 Jun 2015
Resigned 02 Dec 2021

Persons with significant control

1

St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

28

Dissolved Compulsory Strike Off Suspended
4 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
3 July 2019
AAMDAAMD
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2016
AR01AR01
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Incorporation Company
15 June 2015
NEWINCIncorporation