Company NameK.B. Engineering Projects Limited
DirectorsGraham Michael Laffey and Tracey Joy Laffey
Company StatusActive
Company Number06271161
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Graham Michael Laffey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMrs Tracey Joy Laffey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Secretary NameMrs Tracey Joy Laffey
StatusCurrent
Appointed18 May 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMr Clive Bolton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Derbyshire Road South
Sale
Cheshire
M33 3JZ
Director NameMr John Stephen Key
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dale Lane
Appleton
Warrington
Cheshire
WA4 3DX
Secretary NameMr Clive Bolton
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Derbyshire Road South
Sale
Cheshire
M33 3JZ
Director NameJane Kay Bottomley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2011(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 May 2018)
RoleSchool Receptionist
Country of ResidenceEngland
Correspondence AddressCarrington Business Park
Carrington Manchester
Lancashire
M31 4YR

Contact

Websitewww.kbep.co.uk
Telephone0161 7764993
Telephone regionManchester

Location

Registered Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1John Key
50.00%
Ordinary B
13 at £1John Key
26.00%
Ordinary D
12 at £1Jane Key
24.00%
Ordinary D

Financials

Year2014
Net Worth£221,265
Cash£522,831
Current Liabilities£438,868

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 April 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
2 November 2022Change of details for Easylec Limited as a person with significant control on 2 November 2022 (2 pages)
2 November 2022Registered office address changed from Carrington Business Park, Carrington, Manchester Lancashire M31 4YR to 123 Wellington Road South Stockport Cheshire SK1 3th on 2 November 2022 (1 page)
28 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 June 2022Change of details for Easylec Limited as a person with significant control on 18 May 2018 (2 pages)
27 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 August 2020Director's details changed for Mrs Tracey Joy Laffey on 12 August 2020 (2 pages)
13 August 2020Director's details changed for Mr Graham Michael Laffey on 12 August 2020 (2 pages)
24 June 2020Change of details for Easylec Limited as a person with significant control on 1 September 2019 (2 pages)
24 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
11 June 2018Cessation of John Key as a person with significant control on 18 May 2018 (1 page)
11 June 2018Notification of Easylec Limited as a person with significant control on 18 May 2018 (2 pages)
11 June 2018Termination of appointment of John Key as a director on 18 May 2018 (1 page)
11 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
11 June 2018Termination of appointment of Jane Kay Bottomley as a director on 18 May 2018 (1 page)
18 May 2018Appointment of Mrs Tracey Joy Laffey as a director on 18 May 2018 (2 pages)
18 May 2018Appointment of Mrs Tracey Joy Laffey as a secretary on 18 May 2018 (2 pages)
18 May 2018Appointment of Mr Graham Michael Laffey as a director on 18 May 2018 (2 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50
(5 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50
(5 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50
(5 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50
(5 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 November 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
18 November 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50
(5 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50
(5 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50
(5 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 50
(4 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 50
(4 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 50
(4 pages)
9 May 2012Purchase of own shares. (3 pages)
9 May 2012Purchase of own shares. (3 pages)
26 April 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
26 April 2012Termination of appointment of Clive Bolton as a director (2 pages)
26 April 2012Termination of appointment of Clive Bolton as a secretary (2 pages)
26 April 2012Termination of appointment of Clive Bolton as a secretary (2 pages)
26 April 2012Termination of appointment of Clive Bolton as a director (2 pages)
26 April 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
11 April 2011Appointment of Jane Kay Bottomley as a director (3 pages)
11 April 2011Appointment of Jane Kay Bottomley as a director (3 pages)
30 March 2011Statement of company's objects (2 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
30 March 2011Change of share class name or designation (2 pages)
30 March 2011Change of share class name or designation (2 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
30 March 2011Statement of company's objects (2 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 July 2010Director's details changed for John Key on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for John Key on 1 October 2009 (2 pages)
22 July 2010Director's details changed for John Key on 1 October 2009 (2 pages)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 June 2009Return made up to 06/06/09; full list of members (4 pages)
12 June 2009Return made up to 06/06/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 November 2008Director's change of particulars / john key / 19/11/2008 (1 page)
25 November 2008Director's change of particulars / john key / 19/11/2008 (1 page)
17 June 2008Return made up to 06/06/08; full list of members (4 pages)
17 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2007Incorporation (18 pages)
6 June 2007Incorporation (18 pages)