Company NameKS Suppliers Limited
DirectorMurugesu Sivarajah
Company StatusActive
Company Number03945970
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameMrs Sothiluxmy Sivarajah
NationalitySri Lankan
StatusCurrent
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Poolsford Road
Colindale
London
NW9 6HP
Director NameMr Murugesu Sivarajah
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(3 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Poolsford Road
Colindale
London
NW9 6HP
Director NameSubramaniam Santhakunavadivel
Date of BirthApril 1952 (Born 72 years ago)
NationalitySri Lankan
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleSalesman
Correspondence Address237a Edgware Road
Colindale
London
NW9 6LU

Contact

Websitekssiva.com

Location

Registered Address237 Edgware Road
Colindale
London
NW9 6LU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1M. Sivrajah
100.00%
Ordinary

Financials

Year2014
Net Worth£3,025
Cash£79
Current Liabilities£34,379

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

11 April 2001Delivered on: 21 April 2001
Persons entitled: Hsbc 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

19 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Director's details changed for Mr Murugesu Sivarajah on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Murugesu Sivarajah on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 13/03/09; full list of members (3 pages)
17 April 2009Return made up to 13/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 13/03/08; full list of members (3 pages)
9 April 2008Return made up to 13/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 13/03/07; full list of members (2 pages)
3 April 2007Return made up to 13/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 13/03/06; full list of members (6 pages)
10 April 2006Return made up to 13/03/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 13/03/05; full list of members (2 pages)
22 March 2005Return made up to 13/03/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 13/03/04; full list of members (6 pages)
14 April 2004Return made up to 13/03/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
17 April 2003Return made up to 13/03/03; full list of members (6 pages)
17 April 2003Return made up to 13/03/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Registered office changed on 23/01/02 from: 237A edgware road, london, NW9 6LU (1 page)
23 January 2002Registered office changed on 23/01/02 from: 237A edgware road, london, NW9 6LU (1 page)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Return made up to 13/03/01; full list of members (6 pages)
10 April 2001Return made up to 13/03/01; full list of members (6 pages)
13 March 2000Incorporation (18 pages)
13 March 2000Incorporation (18 pages)