Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KRP POWER SOURCE (UK) LTD.
Company Information for

KRP POWER SOURCE (UK) LTD.

FOURTH FLOOR, ST ANDREWS HOUSE, WEST STREET, WOKING, GU21 6EB,
Company Registration Number
00888113
Private Limited Company
Active

Company Overview

About Krp Power Source (uk) Ltd.
KRP POWER SOURCE (UK) LTD. was founded on 1966-09-21 and has its registered office in Woking. The organisation's status is listed as "Active". Krp Power Source (uk) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KRP POWER SOURCE (UK) LTD.
 
Legal Registered Office
FOURTH FLOOR, ST ANDREWS HOUSE
WEST STREET
WOKING
GU21 6EB
Other companies in TS25
 
Filing Information
Company Number 00888113
Company ID Number 00888113
Date formed 1966-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 11:08:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KRP POWER SOURCE (UK) LTD.
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 KRP POWER SOURCE (UK) LTD.

Current Directors
Officer Role Date Appointed
LYNTON DAVID BOARDMAN
Company Secretary 2018-07-12
LYNTON DAVID BOARDMAN
Director 2018-07-12
CHARLES ST JOHN STEWART PEPPIATT
Director 2011-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
REX ALASTAIR ORTON
Director 2016-11-02 2016-11-10
JOANNE ELIZABETH ESTELL
Director 2012-09-27 2016-11-02
STEVEN ROBERT APPLEGATE
Director 2006-08-29 2015-01-13
ANTHONY INSKIP
Director 2011-04-19 2013-10-23
COLIN WILSON
Company Secretary 2006-08-29 2012-09-27
NIGEL FOSTER ROGERS
Director 2006-08-29 2011-04-30
KAMAL KUMAR VERMA
Director 2006-08-29 2009-04-22
CYNTHIA NORAH BARTER
Director 1996-06-30 2008-06-30
PETER JOHN PERRY
Director 1991-10-20 2008-06-30
CYNTHIA NORAH BARTER
Company Secretary 1996-06-30 2006-08-29
RUTGER HENRY GRIJSEELS
Director 1991-10-20 2006-06-30
ROGER ALAN KENNABY
Director 1993-07-01 2001-06-22
DEREK PARKIN
Company Secretary 1991-10-20 1996-06-30
DEREK PARKIN
Director 1991-10-20 1996-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNTON DAVID BOARDMAN KINGSLO LTD. Director 2018-07-12 CURRENT 1984-07-05 Active
LYNTON DAVID BOARDMAN HALE END HOLDINGS LIMITED Director 2018-07-12 CURRENT 1989-02-28 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED Director 2018-07-12 CURRENT 1948-10-06 Active
LYNTON DAVID BOARDMAN VALUEGOLDEN LIMITED Director 2018-07-12 CURRENT 1991-04-23 Active
LYNTON DAVID BOARDMAN FOX INDUSTRIES LIMITED Director 2018-07-12 CURRENT 1987-02-11 Active
LYNTON DAVID BOARDMAN STADIUM ZIRKON UK LIMITED Director 2018-07-12 CURRENT 1987-04-29 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS WIRELESS DEVICES LIMITED Director 2018-07-12 CURRENT 1959-12-22 Active
LYNTON DAVID BOARDMAN AERO STANREW LIMITED Director 2015-12-18 CURRENT 1949-02-22 Active
LYNTON DAVID BOARDMAN AERO STANREW GROUP LIMITED Director 2015-12-18 CURRENT 2011-11-24 Active
LYNTON DAVID BOARDMAN ABTEST LIMITED Director 2015-01-01 CURRENT 1959-02-13 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS FAIRFORD LIMITED Director 2015-01-01 CURRENT 1978-02-09 Active
LYNTON DAVID BOARDMAN SENSIT LIMITED Director 2014-07-11 CURRENT 1987-02-10 Active
LYNTON DAVID BOARDMAN NULECTROHMS LIMITED Director 2014-07-11 CURRENT 1964-05-13 Active
LYNTON DAVID BOARDMAN CONTROLS DIRECT LIMITED Director 2014-07-11 CURRENT 2001-05-09 Active
LYNTON DAVID BOARDMAN THE BREARLEY GROUP LIMITED Director 2014-07-11 CURRENT 1961-09-27 Active
LYNTON DAVID BOARDMAN ROXSPUR MEASUREMENT & CONTROL LIMITED Director 2014-07-11 CURRENT 1966-06-15 Active
LYNTON DAVID BOARDMAN AB CONNECTORS LIMITED Director 2014-05-23 CURRENT 1985-05-16 Active
LYNTON DAVID BOARDMAN RODCO LIMITED Director 2013-02-15 CURRENT 1980-04-28 Liquidation
LYNTON DAVID BOARDMAN TTE TRUSTEES LIMITED Director 2013-02-14 CURRENT 2002-03-07 Active
LYNTON DAVID BOARDMAN COMMENDSHAW LIMITED Director 2013-02-14 CURRENT 1983-07-27 Active
LYNTON DAVID BOARDMAN CRYSTALATE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1961-05-04 Active
LYNTON DAVID BOARDMAN DALE ELECTRIC INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 1972-10-20 Active
LYNTON DAVID BOARDMAN DELTIGHT WASHERS LIMITED Director 2013-02-14 CURRENT 1986-09-01 Active
LYNTON DAVID BOARDMAN LINTON AND HIRST GROUP LIMITED Director 2013-02-14 CURRENT 1992-06-09 Active
LYNTON DAVID BOARDMAN WOLSEY COMCARE LIMITED Director 2013-02-14 CURRENT 1990-10-02 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS HOLDCO LIMITED Director 2013-02-14 CURRENT 2011-09-23 Active
LYNTON DAVID BOARDMAN A.B. ELECTRONIC COMPONENTS LIMITED Director 2013-02-14 CURRENT 1957-02-06 Active
LYNTON DAVID BOARDMAN AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED Director 2013-02-14 CURRENT 1980-09-22 Active
LYNTON DAVID BOARDMAN BI TECHNOLOGIES LIMITED Director 2013-02-14 CURRENT 1989-04-04 Active
LYNTON DAVID BOARDMAN TT ASIA HOLDINGS LIMITED Director 2013-02-14 CURRENT 1990-01-26 Active
LYNTON DAVID BOARDMAN TT GROUP LIMITED Director 2013-02-14 CURRENT 1978-06-08 Active
LYNTON DAVID BOARDMAN TT AUTOMOTIVE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1984-04-11 Active
LYNTON DAVID BOARDMAN WELWYN ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1937-04-12 Active
LYNTON DAVID BOARDMAN CICOR UK PROPERTIES LTD Director 2013-02-14 CURRENT 1946-01-15 Active
LYNTON DAVID BOARDMAN TTG NOMINEES LIMITED Director 2013-02-14 CURRENT 1951-01-10 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS GROUP HOLDINGS LIMITED Director 2013-02-14 CURRENT 1935-04-04 Active
LYNTON DAVID BOARDMAN TT POWER SOLUTIONS LIMITED Director 2013-02-14 CURRENT 1966-03-28 Active
LYNTON DAVID BOARDMAN MMG LINTON AND HIRST LIMITED Director 2013-02-14 CURRENT 1943-09-04 Active
LYNTON DAVID BOARDMAN MIDLAND ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1960-11-17 Active
LYNTON DAVID BOARDMAN TTG INVESTMENTS LIMITED Director 2013-02-14 CURRENT 1984-02-24 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS EUROPE LIMITED Director 2013-02-14 CURRENT 1999-07-26 Active
LYNTON DAVID BOARDMAN LDB CONSULTING LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS (NORWICH) LIMITED Director 2015-08-19 CURRENT 1988-06-23 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS UNITED WIRELESS LIMITED Director 2014-07-25 CURRENT 2009-09-25 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS IGT LIMITED Director 2012-09-03 CURRENT 1987-09-15 Active
CHARLES ST JOHN STEWART PEPPIATT FERRUS POWER LIMITED Director 2011-12-16 CURRENT 1991-04-12 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS POWER LIMITED Director 2011-10-10 CURRENT 1993-08-11 Active
CHARLES ST JOHN STEWART PEPPIATT ZIRKON HOLDINGS LIMITED Director 2011-10-10 CURRENT 1999-03-11 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS (WOKING) LIMITED Director 2011-10-10 CURRENT 2010-05-11 Active
CHARLES ST JOHN STEWART PEPPIATT KINGSLO LTD. Director 2011-10-10 CURRENT 1984-07-05 Active
CHARLES ST JOHN STEWART PEPPIATT HALE END HOLDINGS LIMITED Director 2011-10-10 CURRENT 1989-02-28 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED Director 2011-10-10 CURRENT 1948-10-06 Active
CHARLES ST JOHN STEWART PEPPIATT VALUEGOLDEN LIMITED Director 2011-10-10 CURRENT 1991-04-23 Active
CHARLES ST JOHN STEWART PEPPIATT FOX INDUSTRIES LIMITED Director 2011-10-10 CURRENT 1987-02-11 Active
CHARLES ST JOHN STEWART PEPPIATT STADIUM ZIRKON UK LIMITED Director 2011-10-10 CURRENT 1987-04-29 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS WIRELESS DEVICES LIMITED Director 2011-10-10 CURRENT 1959-12-22 Active
CHARLES ST JOHN STEWART PEPPIATT CICOR HARTLEPOOL LTD Director 2011-10-03 CURRENT 1929-01-14 Active

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
2024-01-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-01-22Solvency Statement dated 22/01/24
2024-01-22Statement by Directors
2024-01-22Statement of capital on GBP 1
2023-10-16CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-08-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-12Appointment of Mrs Sharan Jeer-Marajo as company secretary on 2023-06-30
2023-07-12Termination of appointment of Lynton David Boardman on 2023-06-30
2023-07-10DIRECTOR APPOINTED MR IAN BUCKLEY
2023-07-10APPOINTMENT TERMINATED, DIRECTOR LYNTON DAVID BOARDMAN
2022-10-13CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-14AP01DIRECTOR APPOINTED MR THOMAS CHARLES COUCHMAN
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL GEORGE CLARK
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ST JOHN STEWART PEPPIATT
2022-03-31AP01DIRECTOR APPOINTED MR ROBERT NEIL GEORGE CLARK
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-26RES01ADOPT ARTICLES 26/06/19
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-07-18AP01DIRECTOR APPOINTED MR LYNTON DAVID BOARDMAN
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM Stephen House Brenda Road Hartlepool Teesside TS25 2BQ
2018-07-18AP03Appointment of Mr Lynton David Boardman as company secretary on 2018-07-12
2018-07-18PSC02Notification of Kingslo Ltd as a person with significant control on 2018-04-18
2018-07-18PSC07CESSATION OF CHARLES ST JOHN STEWART PEPPIATT AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28AUDAUDITOR'S RESIGNATION
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR REX ALASTAIR ORTON
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR REX ALASTAIR ORTON
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH ESTELL
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-10AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT APPLEGATE
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-04AR0120/10/13 ANNUAL RETURN FULL LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY INSKIP
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22AA01PREVEXT FROM 30/11/2012 TO 31/12/2012
2012-11-02AR0120/10/12 FULL LIST
2012-09-27AP01DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY COLIN WILSON
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-10-26AR0120/10/11 FULL LIST
2011-10-17AP01DIRECTOR APPOINTED CHARLES ST JOHN STEWART PEPPIATT
2011-05-16AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS
2011-04-26AP01DIRECTOR APPOINTED ANTHONY INSKIP
2010-10-25AR0120/10/10 FULL LIST
2010-06-11AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-10-20AR0120/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FOSTER ROGERS / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT APPLEGATE / 20/10/2009
2009-06-09AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR KAMAL VERMA
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-20363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR PETER PERRY
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR CYNTHIA BARTER
2008-05-07AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-10-26363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21AAFULL ACCOUNTS MADE UP TO 24/11/06
2006-12-15363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-12-15288cSECRETARY'S PARTICULARS CHANGED
2006-12-01288aNEW SECRETARY APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288bSECRETARY RESIGNED
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2006-07-13288bDIRECTOR RESIGNED
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-14363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-03363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-11-20363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-10-31363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-06-29288bDIRECTOR RESIGNED
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-10-23363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-11-16363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-03-19AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-11-05363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-05-11AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-11-20363sRETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1997-06-17AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-10-30363sRETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS
1996-07-10288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to KRP POWER SOURCE (UK) LTD. 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 KRP POWER SOURCE (UK) LTD.
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
GUARANTEE & DEBENTURE 2008-11-04 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1981-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 KRP POWER SOURCE (UK) LTD.

Intangible Assets
Patents
We have not found any records of KRP POWER SOURCE (UK) LTD. registering or being granted any patents
Domain Names

KRP POWER SOURCE (UK) LTD. owns 2 domain names.

krp.co.uk   krppower.co.uk  

Trademarks
We have not found any records of KRP POWER SOURCE (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KRP POWER SOURCE (UK) LTD.. 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 (46520 - Wholesale of electronic and telecommunications equipment and parts) as KRP POWER SOURCE (UK) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where KRP POWER SOURCE (UK) LTD. 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 KRP POWER SOURCE (UK) LTD. 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 KRP POWER SOURCE (UK) LTD. 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.