K.S.R. (U.K.) LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 1LZ

Company number 02791215
Status Active
Incorporation Date 18 February 1993
Company Type Private Limited Company
Address STONEY LANE FARM STONEY LANE, TARDEBIGGE, BROMSGROVE, ENGLAND, B60 1LZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 1,998 ; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of K.S.R. (U.K.) LIMITED are www.ksruk.co.uk, and www.k-s-r-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and eight months. K S R U K Limited is a Private Limited Company. The company registration number is 02791215. K S R U K Limited has been working since 18 February 1993. The present status of the company is Active. The registered address of K S R U K Limited is Stoney Lane Farm Stoney Lane Tardebigge Bromsgrove England B60 1lz. The company`s financial liabilities are £5.96k. It is £-0.02k against last year. The cash in hand is £19.26k. It is £2.67k against last year. And the total assets are £333.72k, which is £-28.62k against last year. SMITH, Richard is a Secretary of the company. SMITH, Michael is a Director of the company. SMITH, Richard is a Director of the company. Secretary DODD, Arthur Roland Gretton has been resigned. Secretary ROWEN, Kevin Paul has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary SMITH, Richard has been resigned. Director KETTLE, Paul Anthony has been resigned. Director ROWEN, Kevin Paul has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other manufacturing n.e.c.".


k.s.r. (u.k.) Key Finiance

LIABILITIES £5.96k
-1%
CASH £19.26k
+16%
TOTAL ASSETS £333.72k
-8%
All Financial Figures

Current Directors

Secretary
SMITH, Richard
Appointed Date: 30 May 2003

Director
SMITH, Michael
Appointed Date: 30 June 2012
63 years old

Director
SMITH, Richard
Appointed Date: 22 February 1993
63 years old

Resigned Directors

Secretary
DODD, Arthur Roland Gretton
Resigned: 20 November 1996
Appointed Date: 18 February 1995

Secretary
ROWEN, Kevin Paul
Resigned: 30 May 2003
Appointed Date: 20 November 1996

Nominee Secretary
SCOTT, Stephen John
Resigned: 18 February 1994
Appointed Date: 18 February 1993

Secretary
SMITH, Richard
Resigned: 29 March 1993
Appointed Date: 23 February 1993

Director
KETTLE, Paul Anthony
Resigned: 30 June 2011
Appointed Date: 30 May 2003
63 years old

Director
ROWEN, Kevin Paul
Resigned: 30 May 2003
Appointed Date: 01 March 1998
73 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 18 February 1994
Appointed Date: 18 February 1993
74 years old

K.S.R. (U.K.) LIMITED Events

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,998

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
24 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,998

19 Mar 2014
Total exemption small company accounts made up to 30 June 2013
...
... and 72 more events
28 Apr 1993
Accounting reference date notified as 30/06

28 Apr 1993
Registered office changed on 28/04/93 from: 52 mucklow hill halesowen birmingham B62 8BL

10 Mar 1993
Nc inc already adjusted 18/02/93

10 Mar 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

18 Feb 1993
Incorporation

K.S.R. (U.K.) LIMITED Charges

17 September 2012
Legal assignment of contract monies
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 May 2010
Fixed charge on purchased debts which fail to vest
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
31 July 2006
Floating charge (all assets)
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
16 July 1993
Fixed and floating charge,
Delivered: 28 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Please see doc for full details,. Fixed and floating…