Company NameKCS Of Surrey Limited
DirectorSean Purvis
Company StatusActive
Company Number03542850
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Sean Purvis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NameMrs Anita Jane Purvis
NationalityBritish
StatusCurrent
Appointed01 August 2003(5 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameGary Stewart Jenkins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCar Salesman
Correspondence Address2 New Mile Court
London Road
Ascot
Berkshire
SL5 7EH
Secretary NameSean Purvis
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCar Salesman
Correspondence AddressLittle Nell
Saint Georges Road
Weybridge
Surrey
KT13 0EW
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2003(4 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 August 2003)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitekcschauffeur.co.uk
Telephone0845 0510111
Telephone regionUnknown

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12 at £0.01Julie Johnson
5.36%
Ordinary C
12 at £0.01Neil Johnson
5.36%
Ordinary C
100 at £0.01Anita Jane Purvis
44.64%
Ordinary B
100 at £0.01Sean Purvis
44.64%
Ordinary A

Financials

Year2014
Net Worth£475,478
Cash£591
Current Liabilities£1,027,831

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

8 March 2018Delivered on: 16 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 9 templar court knights park kingclare road basingstoke hampshire t/no: HP712620.
Outstanding
11 April 2008Delivered on: 25 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property under t/no HP712620 (formerly part of title HP661194 and formerly known as unit 9 templar court knights park kingsclere road basingstoke) and known as unit 9 knights park kingsclere road basingstoke.
Outstanding
11 April 2008Delivered on: 25 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 May 2004Delivered on: 8 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 29/33 church road addlestone surrey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 October 2003Delivered on: 15 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
25 April 2023Satisfaction of charge 4 in full (1 page)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
3 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
1 March 2021Change of details for Mr Sean Purvis as a person with significant control on 26 February 2021 (2 pages)
1 March 2021Director's details changed for Mr Sean Purvis on 26 February 2021 (2 pages)
1 March 2021Change of details for Mrs Anita Jane Purvis as a person with significant control on 26 February 2021 (2 pages)
1 March 2021Secretary's details changed for Mrs Anita Jane Purvis on 26 February 2021 (1 page)
14 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
12 August 2019Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
24 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 May 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
16 March 2018Registration of charge 035428500005, created on 8 March 2018 (9 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (8 pages)
10 August 2016Director's details changed for Sean Purvis on 9 August 2016 (2 pages)
10 August 2016Director's details changed for Sean Purvis on 9 August 2016 (2 pages)
9 August 2016Secretary's details changed for Anita Jane Purvis on 9 August 2016 (1 page)
9 August 2016Director's details changed for Sean Purvis on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Sean Purvis on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Sean Purvis on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Sean Purvis on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Sean Purvis on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Sean Purvis on 9 August 2016 (2 pages)
9 August 2016Secretary's details changed for Anita Jane Purvis on 9 August 2016 (1 page)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2.24
(5 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2.24
(5 pages)
23 March 2016Satisfaction of charge 3 in full (2 pages)
23 March 2016Satisfaction of charge 3 in full (2 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2.24
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2.24
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2.24
(5 pages)
18 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 2.24
(4 pages)
18 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 2.24
(4 pages)
18 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
18 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(5 pages)
6 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(5 pages)
6 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(5 pages)
30 May 2014Resolutions
  • RES13 ‐ 1 ord b share of £1 be subdivided into 100 ord b shares of £0.01 each 01/04/2014
(1 page)
30 May 2014Resolutions
  • RES13 ‐ 1 ord b share of £1 be subdivided into 100 ord b shares of £0.01 each 01/04/2014
(1 page)
30 May 2014Sub-division of shares on 1 April 2014 (5 pages)
30 May 2014Sub-division of shares on 1 April 2014 (5 pages)
30 May 2014Sub-division of shares on 1 April 2014 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2013Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages)
25 September 2013Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
1 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 February 2013Change of share class name or designation (2 pages)
28 February 2013Change of share class name or designation (2 pages)
21 February 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 2
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 2
(3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
15 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
19 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
19 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 June 2009Return made up to 08/04/09; full list of members (3 pages)
19 June 2009Return made up to 08/04/09; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 September 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
25 June 2008Return made up to 08/04/08; full list of members (3 pages)
25 June 2008Return made up to 08/04/08; full list of members (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
25 May 2007Return made up to 08/04/07; full list of members (2 pages)
25 May 2007Return made up to 08/04/07; full list of members (2 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 July 2006Return made up to 08/04/06; full list of members (2 pages)
4 July 2006Return made up to 08/04/06; full list of members (2 pages)
1 August 2005Return made up to 08/04/05; full list of members (2 pages)
1 August 2005Return made up to 08/04/05; full list of members (2 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 November 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
26 November 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
24 May 2004Return made up to 08/04/04; full list of members (5 pages)
24 May 2004Return made up to 08/04/04; full list of members (5 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
11 September 2003Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
11 September 2003Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
8 May 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
8 May 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
15 April 2003Return made up to 08/04/03; full list of members (5 pages)
15 April 2003Return made up to 08/04/03; full list of members (5 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director's particulars changed (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
16 June 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
16 June 2002Return made up to 08/04/02; full list of members (5 pages)
16 June 2002Registered office changed on 16/06/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
16 June 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
16 June 2002Registered office changed on 16/06/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
16 June 2002Return made up to 08/04/02; full list of members (5 pages)
3 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
3 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
19 April 2001Return made up to 08/04/01; no change of members (4 pages)
19 April 2001Director's particulars changed (1 page)
19 April 2001Return made up to 08/04/01; no change of members (4 pages)
19 April 2001Director's particulars changed (1 page)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
16 June 2000Return made up to 08/04/00; no change of members (6 pages)
16 June 2000Return made up to 08/04/00; no change of members (6 pages)
6 June 2000Director's particulars changed (1 page)
6 June 2000Secretary's particulars changed;director's particulars changed (1 page)
6 June 2000Director's particulars changed (1 page)
6 June 2000Secretary's particulars changed;director's particulars changed (1 page)
15 December 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
15 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
15 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Secretary resigned (1 page)
8 April 1998Incorporation (14 pages)
8 April 1998Incorporation (14 pages)