KIPPERTIE (UK) LIMITED
KIPPERTIE (UK) LIMITED
Contact & Details
Contact
Registered Address
7 Unit 7 Wern Industrial Estate Newport NP10 9FQ Wales
Full company profile for KIPPERTIE (UK) LIMITED (04531025), an active company based in Newport, Wales. Incorporated 10 Sept 2002. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Cash in Bank
£587.00
Net Assets
-£116.44k
Total Liabilities
£1.59M
Turnover
N/A
Employees
N/A
Debt Ratio
108%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Grant Edward Lloyd Zehetmayr | Director | British | United Kingdom | 1 Apr 2022 | Active |
| Luther Ashley Phillips | Director | British | Wales | 1 Apr 2022 | Active |
| Sabrina Morenike Downes | Secretary | Unknown | Unknown | 1 Apr 2022 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Sslgj Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Nicola Love
Ceased 1 Apr 2022
Michael Hartley Cliff
Ceased 1 Apr 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
204-205 Ystrad Road, Pentre (CF41 7PE) RHONDDA CYNON TAFF | Freehold | £50,500 | 7 Oct 2008 |
Edmonton Court, Forge Lane, Pontypool (NP4 6JD) TORFAEN | Freehold | - | 5 Feb 2008 |
6 to 8 (inclusive) and 9 Commercial Street Arcade, Abertillery (NP13 1DH), 4a and 4b High Street, Abertillery (NP13 1DD) and Bronant, High Street, Abertillery (NP13 1DD) BLAENAU GWENT | Freehold | - | 3 Mar 2004 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 1 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 5 Aug 2025 | Officers | Change Person Secretary Company With Change Date | |
| 5 Aug 2025 | Confirmation Statement | Confirmation statement made on 29 Jul 2025 with no updates | |
| 5 Aug 2025 | Officers | Change to director Ms Sabrina Morenike Moore on 24 Jun 2023 |
Annual accounts made up to 31 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Person Secretary Company With Change Date
Confirmation statement made on 29 Jul 2025 with no updates
Change to director Ms Sabrina Morenike Moore on 24 Jun 2023
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
4 months ago on 22 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
7 months ago on 1 Oct 2025
Change Person Secretary Company With Change Date
9 months ago on 5 Aug 2025
Confirmation statement made on 29 Jul 2025 with no updates
9 months ago on 5 Aug 2025
Change to director Ms Sabrina Morenike Moore on 24 Jun 2023
9 months ago on 5 Aug 2025
