K S B TRADING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 1AU

Company number 01189891
Status Active
Incorporation Date 8 November 1974
Company Type Private Limited Company
Address 95 BROAD STREET, BIRMINGHAM, B15 1AU
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of K S B TRADING LIMITED are www.ksbtrading.co.uk, and www.k-s-b-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. K S B Trading Limited is a Private Limited Company. The company registration number is 01189891. K S B Trading Limited has been working since 08 November 1974. The present status of the company is Active. The registered address of K S B Trading Limited is 95 Broad Street Birmingham B15 1au. . BANGA, Ravinder Singh is a Director of the company. Secretary BANGA, Harjinder Kaur has been resigned. Secretary BANGA, Harjinder Kaur has been resigned. Secretary BANGA, Kartar Kaur has been resigned. Secretary BANGA, Ravinder Singh has been resigned. Director BANGA, Davinder Singh has been resigned. Director BANGA, Harjinder Kaur has been resigned. Director BANGA, Kartar Kaur has been resigned. Director BANGA, Kewal Ravi has been resigned. Director BANGA, Kewal Ravi has been resigned. Director BANGA, Kewal Singh has been resigned. Director BANGA, Rinku has been resigned. Director ELLAHI, Mohammed Aftab has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director

Resigned Directors

Secretary
BANGA, Harjinder Kaur
Resigned: 04 January 2012
Appointed Date: 31 May 2007

Secretary
BANGA, Harjinder Kaur
Resigned: 14 November 2004
Appointed Date: 05 July 2002

Secretary
BANGA, Kartar Kaur
Resigned: 05 December 2001

Secretary
BANGA, Ravinder Singh
Resigned: 31 May 2007
Appointed Date: 29 September 2005

Director
BANGA, Davinder Singh
Resigned: 01 September 2015
Appointed Date: 28 May 2008
41 years old

Director
BANGA, Harjinder Kaur
Resigned: 14 November 2004
Appointed Date: 01 October 1999
69 years old

Director
BANGA, Kartar Kaur
Resigned: 05 December 2001
94 years old

Director
BANGA, Kewal Ravi
Resigned: 31 August 2015
Appointed Date: 27 May 2008
46 years old

Director
BANGA, Kewal Ravi
Resigned: 14 November 2004
Appointed Date: 01 October 1999
46 years old

Director
BANGA, Kewal Singh
Resigned: 05 December 2001
99 years old

Director
BANGA, Rinku
Resigned: 14 November 2004
Appointed Date: 05 October 2001
42 years old

Director
ELLAHI, Mohammed Aftab
Resigned: 15 November 2005
Appointed Date: 14 November 2004
51 years old

Persons With Significant Control

Mr Ravindar Singh Banga
Notified on: 15 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K S B TRADING LIMITED Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 July 2016
22 Jul 2016
Confirmation statement made on 18 July 2016 with updates
04 Jan 2016
Amended total exemption full accounts made up to 31 July 2015
11 Nov 2015
Termination of appointment of Kewal Ravi Banga as a director on 31 August 2015
...
... and 111 more events
11 Nov 1986
Return made up to 29/09/86; full list of members

25 Sep 1986
Accounts for a small company made up to 30 November 1985

04 Jun 1986
Accounts for a small company made up to 30 November 1984

04 Jun 1986
Accounts for a small company made up to 30 November 1983

16 May 1986
Registered office changed on 16/05/86 from: 116-126 steelhouse la. Wolverhampton west midlands

K S B TRADING LIMITED Charges

10 December 2010
Charge of deposit
Delivered: 14 December 2010
Status: Satisfied on 21 November 2014
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
11 August 1995
Legal mortgage
Delivered: 17 August 1995
Status: Satisfied on 19 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 116-126 steelhouse lane, wolverhampton t/no.WM7346 and…
11 August 1995
Legal mortgage
Delivered: 17 August 1995
Status: Satisfied on 19 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 176 newhampton road east wolverhampton t/no.SF30456 and…
5 October 1993
Legal mortgage
Delivered: 12 October 1993
Status: Satisfied on 19 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 20 highgate tarding estate oughton…
5 September 1979
Legal mortgage
Delivered: 10 September 1979
Status: Satisfied on 14 June 1993
Persons entitled: National Westminster Bank PLC
Description: Unit 20, highgate trading estate, oughton road, birmingham…
28 June 1978
Mortgage
Delivered: 13 July 1978
Status: Satisfied on 14 June 1993
Persons entitled: National Westminster Bank PLC
Description: All those premises known as sandpits fronting to summerhill…
28 June 1978
Mortgage
Delivered: 13 July 1978
Status: Satisfied on 14 June 1993
Persons entitled: National Westminster Bank PLC
Description: Premises fronting to moseley road highgate birmingham part…