ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

KP Engineering & Automation Ltd

KP Engineering & Automation Ltd is an active company incorporated on 9 August 2007 with the registered office located in Oldham, Greater Manchester. KP Engineering & Automation Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06338792
Private limited company
Age
18 years
Incorporated 9 August 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 August 2025 (29 days ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Sterling House 501 Middleton Road
Chadderton
Oldham
Greater Manchester
OL9 9LY
United Kingdom
Address changed on 25 Jun 2024 (1 year 2 months ago)
Previous address was C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE United Kingdom
Telephone
01706654680
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Lawyer • British • Lives in UK • Born in Oct 1968
Director • Engineer • British • Lives in England • Born in Jun 1970
Director • Accountant • British • Lives in UK • Born in Sep 1975
Director • Renewable Energy Consultant • British • Lives in UK • Born in Mar 1975
Bavaro Group UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
F.M. Nicholson (Materials Handling) Limited
Philip Cornell, James Fraser Hamilton Simpson, and 2 more are mutual people.
Active
Bavaro Group UK Limited
Philip Cornell, James Fraser Hamilton Simpson, and 2 more are mutual people.
Active
Fischer Farms Ltd
James Fraser Hamilton Simpson, Tristan Gordon Alexander Fischer, and 1 more are mutual people.
Active
Fischer Farms 1 Ltd
James Fraser Hamilton Simpson, Tristan Gordon Alexander Fischer, and 1 more are mutual people.
Active
Fischer Farms Holdco Limited
James Fraser Hamilton Simpson, Tristan Gordon Alexander Fischer, and 1 more are mutual people.
Active
Fischer Farms 2 Ltd
James Fraser Hamilton Simpson, Tristan Gordon Alexander Fischer, and 1 more are mutual people.
Active
Fischer Farms 3 Ltd
Tristan Gordon Alexander Fischer and Simon Mark Peter Adcock are mutual people.
Active
Fischer Farms Technology Limited
Tristan Gordon Alexander Fischer and Simon Mark Peter Adcock are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£97.63K
Decreased by £175.32K (-64%)
Turnover
Unreported
Same as previous period
Employees
19
Decreased by 4 (-17%)
Total Assets
£802.89K
Decreased by £759.77K (-49%)
Total Liabilities
-£2.72M
Increased by £167.93K (+7%)
Net Assets
-£1.92M
Decreased by £927.7K (+94%)
Debt Ratio (%)
339%
Increased by 175.41% (+107%)
Latest Activity
Confirmation Submitted
18 Days Ago on 20 Aug 2025
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year Ago on 13 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 5 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 25 Jun 2024
Tristan Gordon Alexander Fischer Resigned
1 Year 2 Months Ago on 20 Jun 2024
Simon Mark Peter Adcock Resigned
1 Year 2 Months Ago on 20 Jun 2024
James Fraser Hamilton Simpson Resigned
1 Year 2 Months Ago on 19 Jun 2024
Small Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Get Credit Report
Discover KP Engineering & Automation Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 20 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 9 August 2024 with updates
Submitted on 13 Aug 2024
Satisfaction of charge 063387920006 in full
Submitted on 5 Jul 2024
Satisfaction of charge 063387920005 in full
Submitted on 5 Jul 2024
Registered office address changed from C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE United Kingdom to Sterling House 501 Middleton Road Chadderton Oldham Greater Manchester OL9 9LY on 25 June 2024
Submitted on 25 Jun 2024
Certificate of change of name
Submitted on 20 Jun 2024
Termination of appointment of Simon Mark Peter Adcock as a director on 20 June 2024
Submitted on 20 Jun 2024
Termination of appointment of James Fraser Hamilton Simpson as a director on 19 June 2024
Submitted on 20 Jun 2024
Termination of appointment of Tristan Gordon Alexander Fischer as a director on 20 June 2024
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year