K.S. INTERNATIONAL LIMITED
STONEFIELD WAY SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 0BG

Company number 02703321
Status Active
Incorporation Date 2 April 1992
Company Type Private Limited Company
Address UNIT 6, SPERRIN BUSINESS CENTRE, STONEFIELD WAY SOUTH RUISLIP, MIDDLESEX, HA4 0BG
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Director's details changed for Mr Kalpan Patel on 2 April 2016. The most likely internet sites of K.S. INTERNATIONAL LIMITED are www.ksinternational.co.uk, and www.k-s-international.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and six months. K S International Limited is a Private Limited Company. The company registration number is 02703321. K S International Limited has been working since 02 April 1992. The present status of the company is Active. The registered address of K S International Limited is Unit 6 Sperrin Business Centre Stonefield Way South Ruislip Middlesex Ha4 0bg. The company`s financial liabilities are £220.05k. It is £-34.77k against last year. The cash in hand is £4.6k. It is £-29.72k against last year. And the total assets are £918.33k, which is £-61.99k against last year. PATEL, Krutika Kalpan is a Secretary of the company. PATEL, Kalpan is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


k.s. international Key Finiance

LIABILITIES £220.05k
-14%
CASH £4.6k
-87%
TOTAL ASSETS £918.33k
-7%
All Financial Figures

Current Directors

Secretary
PATEL, Krutika Kalpan
Appointed Date: 02 April 1992

Director
PATEL, Kalpan
Appointed Date: 02 April 1992
67 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 02 April 1992
Appointed Date: 02 April 1992

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 02 April 1992
Appointed Date: 02 April 1992

K.S. INTERNATIONAL LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

12 Apr 2016
Director's details changed for Mr Kalpan Patel on 2 April 2016
12 Apr 2016
Secretary's details changed for Mrs Krutika Kalpan Patel on 2 April 2016
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
19 May 1993
Return made up to 02/04/93; full list of members

05 May 1992
Secretary resigned;new secretary appointed

05 May 1992
Director resigned;new director appointed

15 Apr 1992
Registered office changed on 15/04/92 from: 4 bishops avenue northwood middlesex HA6 3DG

02 Apr 1992
Incorporation

K.S. INTERNATIONAL LIMITED Charges

24 February 2009
Debenture
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2005
Legal charge
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 sperrin business centre, stonefield way, ruislip…
23 October 2001
All assets debenture
Delivered: 27 October 2001
Status: Satisfied on 17 July 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
7 July 1994
Legal mortgage
Delivered: 13 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 39 hallmark trading centre wembley…
1 June 1994
Charge over credit balances
Delivered: 7 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £85,000 tgether with interest accrued now or to…