ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

K.G. Patel & Sons Limited

K.G. Patel & Sons Limited is an active company incorporated on 30 June 1981 with the registered office located in Amersham, Buckinghamshire. K.G. Patel & Sons Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
01571349
Private limited company
Age
44 years
Incorporated 30 June 1981
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Unit B1, Anglo House Bell Lane Office Village
Bell Lane
Amersham
HP6 6FA
United Kingdom
Address changed on 24 Mar 2025 (5 months ago)
Previous address was Souldrop Motors & Service Station Rushden Road Souldrop Bedford MK44 1HJ
Telephone
01933681761
Email
Available in Endole App
Website
Unreported
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1956
Director • Manager • British • Lives in England • Born in Nov 1960
Director • Garage Proprietor • British • Lives in England • Born in Sep 1936
Director • Manager • British • Lives in England • Born in Nov 1960
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R. O'Leary Limited
Sailesh Ranchhoddas Sejpal is a mutual person.
Active
Dove Retail Ltd
Sailesh Ranchhoddas Sejpal is a mutual person.
Active
90 Sedgley Limited
Sailesh Ranchhoddas Sejpal is a mutual person.
Active
J Bros Properties Limited
Sailesh Ranchhoddas Sejpal is a mutual person.
Active
Lockwood Filling Station Ltd
Sailesh Ranchhoddas Sejpal is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£315.64K
Decreased by £733 (-0%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 2 (+20%)
Total Assets
£1.76M
Decreased by £41.75K (-2%)
Total Liabilities
-£949.55K
Decreased by £40.69K (-4%)
Net Assets
£812.11K
Decreased by £1.06K (-0%)
Debt Ratio (%)
54%
Decreased by 1.01% (-2%)
Latest Activity
Charge Satisfied
5 Months Ago on 24 Mar 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Charge Satisfied
5 Months Ago on 24 Mar 2025
Mr Sailesh Ranchhoddas Sejpal Appointed
5 Months Ago on 14 Mar 2025
Uresh Patel Resigned
5 Months Ago on 14 Mar 2025
Umesh Patel Resigned
5 Months Ago on 14 Mar 2025
Kanubhai Gordhanbhai Patel Resigned
5 Months Ago on 14 Mar 2025
Urmilaben Kanubhai Patel Resigned
5 Months Ago on 14 Mar 2025
Umesh Patel (PSC) Resigned
5 Months Ago on 14 Mar 2025
J Bros (Investments) Limited (PSC) Appointed
5 Months Ago on 14 Mar 2025
Get Credit Report
Discover K.G. Patel & Sons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 015713490021 in full
Submitted on 24 Mar 2025
Satisfaction of charge 015713490022 in full
Submitted on 24 Mar 2025
Notification of J Bros (Investments) Limited as a person with significant control on 14 March 2025
Submitted on 24 Mar 2025
Cessation of Umesh Patel as a person with significant control on 14 March 2025
Submitted on 24 Mar 2025
Termination of appointment of Urmilaben Kanubhai Patel as a secretary on 14 March 2025
Submitted on 24 Mar 2025
Termination of appointment of Kanubhai Gordhanbhai Patel as a director on 14 March 2025
Submitted on 24 Mar 2025
Termination of appointment of Umesh Patel as a director on 14 March 2025
Submitted on 24 Mar 2025
Termination of appointment of Uresh Patel as a director on 14 March 2025
Submitted on 24 Mar 2025
Appointment of Mr Sailesh Ranchhoddas Sejpal as a director on 14 March 2025
Submitted on 24 Mar 2025
Registered office address changed from Souldrop Motors & Service Station Rushden Road Souldrop Bedford MK44 1HJ to Unit B1, Anglo House Bell Lane Office Village Bell Lane Amersham HP6 6FA on 24 March 2025
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year