K. & A. ASSOCIATES (UK) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Sandwell » B43 6JG

Company number 04833172
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address 16 MARTYN SMITH CLOSE, GREAT BARR, BIRMINGHAM, W M, B43 6JG
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-09-27 GBP 35,000 . The most likely internet sites of K. & A. ASSOCIATES (UK) LIMITED are www.kaassociatesuk.co.uk, and www.k-a-associates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. K A Associates Uk Limited is a Private Limited Company. The company registration number is 04833172. K A Associates Uk Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of K A Associates Uk Limited is 16 Martyn Smith Close Great Barr Birmingham W M B43 6jg. The company`s financial liabilities are £34.71k. It is £4.53k against last year. The cash in hand is £146.02k. It is £55.72k against last year. And the total assets are £230.77k, which is £75.3k against last year. SINGH, Baljit is a Secretary of the company. SINGH, Baljit is a Director of the company. SINGH, Jagjit is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


k. & a. associates (uk) Key Finiance

LIABILITIES £34.71k
+15%
CASH £146.02k
+61%
TOTAL ASSETS £230.77k
+48%
All Financial Figures

Current Directors

Secretary
SINGH, Baljit
Appointed Date: 15 July 2003

Director
SINGH, Baljit
Appointed Date: 15 July 2003
52 years old

Director
SINGH, Jagjit
Appointed Date: 15 July 2003
53 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Director
BREWER, Kevin Michael
Resigned: 15 July 2003
Appointed Date: 15 July 2003
73 years old

Persons With Significant Control

Mr Baljit Singh
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jagjit Singh
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K. & A. ASSOCIATES (UK) LIMITED Events

10 Aug 2016
Confirmation statement made on 15 July 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Sep 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 35,000

18 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Oct 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 35,000

...
... and 39 more events
22 Jul 2003
Registered office changed on 22/07/03 from: somerset house 40-49 price street birmingham B4 6LZ
22 Jul 2003
Ad 15/07/03--------- £ si 1999@1=1999 £ ic 1/2000
22 Jul 2003
New secretary appointed;new director appointed
22 Jul 2003
New director appointed
15 Jul 2003
Incorporation

K. & A. ASSOCIATES (UK) LIMITED Charges

15 February 2008
Legal charge
Delivered: 20 February 2008
Status: Satisfied on 4 October 2013
Persons entitled: National Westminster Bank PLC
Description: 152-152A s&n foodstores, beacon road great barr birmingham…
15 February 2008
Rent deposit deed
Delivered: 21 February 2008
Status: Satisfied on 4 October 2013
Persons entitled: Able Comm Limited
Description: The rent deposit, see image for full details.
29 September 2003
Debenture
Delivered: 16 October 2003
Status: Satisfied on 28 February 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 28 February 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 38 mountsorrel lane, sileby…