Company NameKMS Pipe Fitting & Fabrication Limited
DirectorsKevin Stockton and Michael Stockton
Company StatusActive
Company Number05339332
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)
Previous NamePartcoat Ltd

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kevin Stockton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 week, 4 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Michael Stockton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 week, 4 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameMr Michael Stockton
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 week, 4 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekmspipe.com

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Amanda Jane Stockton
25.00%
Ordinary
25 at £1Deborah Stockton
25.00%
Ordinary
25 at £1Michael Stockton
25.00%
Ordinary
25 at £1Mr Kevin Stockton
25.00%
Ordinary

Financials

Year2014
Net Worth£13,020
Cash£1,426
Current Liabilities£125,119

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
24 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
3 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 January 2018Notification of Deborah Stockton as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Notification of Amanda Stockton as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
30 January 2017Director's details changed for Mr Kevin Stockton on 27 January 2017 (2 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
30 January 2017Director's details changed for Mr Michael Stockton on 27 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Michael Stockton on 27 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Kevin Stockton on 27 January 2017 (2 pages)
30 January 2017Secretary's details changed for Mr Michael Stockton on 27 January 2017 (1 page)
30 January 2017Secretary's details changed for Mr Michael Stockton on 27 January 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 September 2016Registered office address changed from 12/14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 12/14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
30 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 August 2011Registered office address changed from Units 1 & 2 Chapel Lane Crewe Cheshire CW1 4NZ on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Units 1 & 2 Chapel Lane Crewe Cheshire CW1 4NZ on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Units 1 & 2 Chapel Lane Crewe Cheshire CW1 4NZ on 3 August 2011 (1 page)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 April 2010Director's details changed for Kevin Stockton on 21 January 2010 (2 pages)
12 April 2010Director's details changed for Michael Stockton on 21 January 2010 (2 pages)
12 April 2010Director's details changed for Kevin Stockton on 21 January 2010 (2 pages)
12 April 2010Director's details changed for Michael Stockton on 21 January 2010 (2 pages)
12 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 February 2009Return made up to 21/01/09; full list of members (4 pages)
16 February 2009Return made up to 21/01/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 February 2008Return made up to 21/01/08; full list of members (4 pages)
25 February 2008Return made up to 21/01/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 March 2007Return made up to 21/01/07; full list of members (7 pages)
9 March 2007Return made up to 21/01/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 May 2006Return made up to 21/01/06; full list of members (7 pages)
8 May 2006Return made up to 21/01/06; full list of members (7 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 70 nantwich rd crewe cheshire CW2 6AL (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 70 nantwich rd crewe cheshire CW2 6AL (1 page)
28 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005Company name changed partcoat LTD\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed partcoat LTD\certificate issued on 24/02/05 (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 January 2005Incorporation (12 pages)
21 January 2005Incorporation (12 pages)