Company NameKb Motor Engineers Limited
DirectorKerry Leigh Bennett
Company StatusActive
Company Number03797367
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameKerry Leigh Bennett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address192 Doyle Gardens
London
NW10 3SX
Secretary NameVirginia Patricia Maria Asla
NationalityItalian
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Swan Court
Chelsea Manor Street
London
SW3 5RT
Secretary NameGeorge Earl Redway
NationalityWest Indian
StatusResigned
Appointed16 January 2002(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 June 2013)
RoleSecretary
Correspondence Address37b Hormead Road
Maida Vale
London
W9 3NQ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Telephone020 89695638
Telephone regionLondon

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Kerry Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,878
Cash£781
Current Liabilities£20,172

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

6 January 2024Micro company accounts made up to 30 June 2023 (4 pages)
5 July 2023Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 5 July 2023 (1 page)
5 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
4 February 2022Micro company accounts made up to 30 June 2021 (4 pages)
17 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
11 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
11 January 2020Micro company accounts made up to 30 June 2019 (3 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
17 September 2018Director's details changed for Kerry Leigh Bennett on 17 September 2018 (2 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
1 July 2017Notification of Kerry Leigh Bennett as a person with significant control on 1 June 2017 (2 pages)
1 July 2017Notification of Kerry Leigh Bennett as a person with significant control on 1 June 2017 (2 pages)
1 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
31 May 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Roadd Norbury London SW16 4DH England on 31 May 2014 (1 page)
31 May 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Roadd Norbury London SW16 4DH England on 31 May 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
9 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
7 August 2013Amended accounts made up to 30 June 2012 (7 pages)
7 August 2013Amended accounts made up to 30 June 2012 (7 pages)
24 June 2013Termination of appointment of George Redway as a secretary (1 page)
24 June 2013Termination of appointment of George Redway as a secretary (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Registered office address changed from 29 the Mall Southgate London N14 6LR on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 29 the Mall Southgate London N14 6LR on 27 March 2013 (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Kerry Leigh Bennett on 28 June 2010 (2 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Kerry Leigh Bennett on 28 June 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 August 2009Registered office changed on 05/08/2009 from 121 chase side london N14 5HD (1 page)
5 August 2009Registered office changed on 05/08/2009 from 121 chase side london N14 5HD (1 page)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 July 2008Return made up to 28/06/08; full list of members (3 pages)
17 July 2008Return made up to 28/06/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 July 2007Return made up to 28/06/07; full list of members (2 pages)
5 July 2007Return made up to 28/06/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
19 September 2006Registered office changed on 19/09/06 from: 23B stable way latimer road london W10 6QX (1 page)
19 September 2006Registered office changed on 19/09/06 from: 23B stable way latimer road london W10 6QX (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Return made up to 28/06/06; full list of members (2 pages)
24 August 2006Return made up to 28/06/06; full list of members (2 pages)
24 August 2006Director's particulars changed (1 page)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 July 2005Return made up to 28/06/05; full list of members (2 pages)
28 July 2005Return made up to 28/06/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 October 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 June 2003Return made up to 28/06/03; full list of members (6 pages)
30 June 2003Return made up to 28/06/03; full list of members (6 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 July 2002Return made up to 28/06/02; full list of members (6 pages)
11 July 2002Return made up to 28/06/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 February 2002Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: 20 swan court chelsea manor street london SW3 5RT (1 page)
22 August 2001Registered office changed on 22/08/01 from: 20 swan court chelsea manor street london SW3 5RT (1 page)
18 December 2000Full accounts made up to 30 June 2000 (8 pages)
18 December 2000Full accounts made up to 30 June 2000 (8 pages)
4 July 2000Return made up to 28/06/00; full list of members (6 pages)
4 July 2000Return made up to 28/06/00; full list of members (6 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)
23 July 1999Registered office changed on 23/07/99 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
28 June 1999Incorporation (17 pages)
28 June 1999Incorporation (17 pages)