Company NameKompelec Limited
DirectorKirsty Louise Hall
Company StatusActive
Company Number08630238
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Director

Director NameKirsty Louise Hall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Bolton Road
Atherton
Manchester
M46 9JY

Location

Registered Address98 Bolton Road
Atherton
Manchester
M46 9JY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Kirsty Louise Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£7,285
Cash£232
Current Liabilities£23,749

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
14 November 2022Change of details for Miss Kirsty Louise Hall as a person with significant control on 14 November 2022 (2 pages)
7 September 2022Registered office address changed from The Print Center Johnson Street Atherton Manchester M46 0RB England to 98 Bolton Road Atherton Manchester M46 9JY on 7 September 2022 (1 page)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
19 January 2022Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to The Print Center Johnson Street Atherton Manchester M46 0RB on 19 January 2022 (1 page)
20 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
10 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
7 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
4 February 2019Registered office address changed from 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 4 February 2019 (1 page)
13 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 August 2017Notification of Kirsty Hall as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
11 August 2017Notification of Kirsty Hall as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
7 August 2017Director's details changed for Kirsty Louise Hall on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Kirsty Louise Hall on 7 August 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
5 February 2014Registered office address changed from 3 Kelvin Street Manchester M4 1ET United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 3 Kelvin Street Manchester M4 1ET United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 3 Kelvin Street Manchester M4 1ET United Kingdom on 5 February 2014 (1 page)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 100
(27 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 100
(27 pages)