K S B Trading Limited
Private Limited Company
K S B Trading Limited
1b Stamford Street
Liverpool
L7 2PT
Company Name | K S B Trading Limited |
---|
Company Status | Active - Proposal to Strike off |
---|
Company Number | 01189891 |
---|
Incorporation Date | 8 November 1974 (49 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | K.S.B. Jerseyknit-Transprint Limited |
---|
Current Director | Roland Kawulski |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Metals and Metal Ores |
---|
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|
Next Accounts Due | 30 April 2022 (overdue) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 July |
---|
Latest Return | 3 June 2021 (2 years, 11 months ago) |
---|
Next Return Due | 17 June 2022 (overdue) |
---|
Registered Address | 1b Stamford Street Liverpool L7 2PT |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Liverpool, Wavertree |
---|
Region | North West |
---|
County | Merseyside |
---|
Built Up Area | Liverpool |
---|
Accounts Year End | 31 July |
---|
Category | Micro |
---|
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|
Next Accounts Due | 30 April 2022 (overdue) |
---|
Latest Return | 3 June 2021 (2 years, 11 months ago) |
---|
Next Return Due | 17 June 2022 (overdue) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5152) | Wholesale of metals and metal ores |
---|
SIC 2007 (46720) | Wholesale of metals and metal ores |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5190) | Other wholesale |
---|
SIC 2007 (46900) | Non-specialised wholesale trade |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (6420) | Telecommunications |
---|
SIC 2007 (61900) | Other telecommunications activities |
---|
16 June 2017 | Confirmation statement made on 16 June 2017 with updates | 3 pages |
---|
19 April 2017 | Director's details changed for Mr Ravinder Singh Banga on 11 April 2017 | 2 pages |
---|
4 April 2017 | Confirmation statement made on 4 April 2017 with updates | 3 pages |
---|
29 November 2016 | Confirmation statement made on 29 November 2016 with updates | 4 pages |
---|
5 August 2016 | Total exemption small company accounts made up to 31 July 2016 | 3 pages |
---|
Mortgage charges satisfied
7
Mortgage charges part satisfied
—
Mortgage charges outstanding
—