Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K P L PRODUCTIVITY LIMITED
Company Information for

K P L PRODUCTIVITY LIMITED

DAIRY HOUSE MONEY ROW GREEN, HOLYPORT, MAIDENHEAD, SL6 2ND,
Company Registration Number
02906737
Private Limited Company
Active - Proposal to Strike off

Company Overview

About K P L Productivity Ltd
K P L PRODUCTIVITY LIMITED was founded on 1994-03-09 and has its registered office in Maidenhead. The organisation's status is listed as "Active - Proposal to Strike off". K P L Productivity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
K P L PRODUCTIVITY LIMITED
 
Legal Registered Office
DAIRY HOUSE MONEY ROW GREEN
HOLYPORT
MAIDENHEAD
SL6 2ND
Other companies in RG1
 
Filing Information
Company Number 02906737
Company ID Number 02906737
Date formed 1994-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB614957225  
Last Datalog update: 2024-06-05 22:05:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K P L PRODUCTIVITY LIMITED
The accountancy firm based at this address is FERN & CO ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of K P L PRODUCTIVITY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL HYDE
Director 1994-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
TRUDY LILIAN CROUCH- HYDE
Company Secretary 1996-05-10 2014-12-18
CHRISTOPHER HYDE
Company Secretary 1994-03-17 1996-05-10
RAYMOND BARCLAY
Director 1994-03-17 1996-05-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-09 1994-03-17
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-09 1994-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL HYDE A SOUNDING BOARD LTD Director 2018-03-09 CURRENT 2002-05-27 Active - Proposal to Strike off
CHRISTOPHER PAUL HYDE KEY PRODUCTIVITY LIMITED Director 1995-10-24 CURRENT 1995-10-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-15Application to strike the company off the register
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-01CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-11PSC07CESSATION OF TRUDY LILIAN CROUCH-HYDE AS A PERSON OF SIGNIFICANT CONTROL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 55 Russell Street Reading RG1 7XG
2017-01-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0109/03/16 ANNUAL RETURN FULL LIST
2015-12-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0109/03/15 ANNUAL RETURN FULL LIST
2015-01-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18TM02Termination of appointment of Trudy Lilian Crouch- Hyde on 2014-12-18
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0109/03/14 ANNUAL RETURN FULL LIST
2014-01-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0109/03/13 ANNUAL RETURN FULL LIST
2012-12-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0109/03/12 ANNUAL RETURN FULL LIST
2011-12-22AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0109/03/11 ANNUAL RETURN FULL LIST
2011-01-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AR0109/03/10 ANNUAL RETURN FULL LIST
2010-01-29AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-12363aReturn made up to 09/03/09; full list of members
2008-12-24AA30/04/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-03-10363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-03-12363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-27363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-20363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX
2005-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/05
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-30363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-18363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-03363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-05363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-24363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-26363sRETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-05-13287REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 10 CHATTERIS WAY LOWER EARLEY READING BERKSHIRE RG6 4JA
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-04-11363sRETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS
1997-07-15363(288)SECRETARY RESIGNED
1997-07-15363sRETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS
1996-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-19288NEW SECRETARY APPOINTED
1996-06-19288DIRECTOR RESIGNED
1996-04-19CERTNMCOMPANY NAME CHANGED KEY PRODUCTIVITY LIMITED CERTIFICATE ISSUED ON 22/04/96
1996-03-28363sRETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS
1996-02-22395PARTICULARS OF MORTGAGE/CHARGE
1995-09-25ELRESS366A DISP HOLDING AGM 15/09/95
1995-09-25ELRESS252 DISP LAYING ACC 15/09/95
1995-09-25ELRESS386 DISP APP AUDS 15/09/95
1995-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-11225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04
1995-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/95
1995-04-11363sRETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS
1995-04-1188(2)RAD 08/03/95--------- £ SI 100@1
1994-11-24395PARTICULARS OF MORTGAGE/CHARGE
1994-10-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-04-21CERTNMCOMPANY NAME CHANGED MODEUSE SERVICES LIMITED CERTIFICATE ISSUED ON 22/04/94
1994-03-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-24287REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-03-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to K P L PRODUCTIVITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against K P L PRODUCTIVITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
COUNTERPART LEASE 1994-11-18 Satisfied BRIARLORDS LIMITED
Creditors
Creditors Due Within One Year 2012-05-01 £ 39,787

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K P L PRODUCTIVITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 38,570
Current Assets 2012-05-01 £ 58,332
Debtors 2012-05-01 £ 19,762
Fixed Assets 2012-05-01 £ 5,457
Shareholder Funds 2012-05-01 £ 24,002
Tangible Fixed Assets 2012-05-01 £ 5,457

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of K P L PRODUCTIVITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K P L PRODUCTIVITY LIMITED
Trademarks
We have not found any records of K P L PRODUCTIVITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K P L PRODUCTIVITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as K P L PRODUCTIVITY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where K P L PRODUCTIVITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K P L PRODUCTIVITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K P L PRODUCTIVITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.