Company NameKlair Construction Limited
DirectorSamiter Singh Klair
Company StatusActive
Company Number04533189
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Samiter Singh Klair
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address34 Pattens Lane
Rochester
Kent
ME1 2QT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJenny Klair
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCo Secretary
Correspondence Address34 Pattens Lane
Rochester
Kent
ME1 2QT

Location

Registered AddressUnit A, Alpha House
Peacock Street
Gravesend
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jenny Klair
50.00%
Ordinary
1 at £1Samiter Singh Klair
50.00%
Ordinary

Financials

Year2014
Net Worth£4,354
Cash£6,940
Current Liabilities£3,655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
24 June 2021Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD England to Unit a, Alpha House Peacock Street Gravesend DA12 1DW on 24 June 2021 (1 page)
24 June 2021Registered office address changed from Unit a Alpha House Peacock Street Gravesend DA12 1DW England to Innovation Centre Maidstone Road Maidstone Road Chatham ME5 9FD on 24 June 2021 (1 page)
24 June 2021Registered office address changed from Innovation Centre Maidstone Road Maidstone Road Chatham ME5 9FD England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 24 June 2021 (1 page)
2 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 January 2021Compulsory strike-off action has been discontinued (1 page)
11 January 2021Confirmation statement made on 12 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
20 November 2018Registered office address changed from 34 Pattens Lane Rochester Kent ME1 2QT to Unit a Alpha House Peacock Street Gravesend DA12 1DW on 20 November 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
16 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
10 October 2010Termination of appointment of Jenny Klair as a secretary (1 page)
10 October 2010Termination of appointment of Jenny Klair as a secretary (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
21 November 2008Return made up to 12/09/08; full list of members (3 pages)
21 November 2008Return made up to 12/09/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
28 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 12/09/07; full list of members (2 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 12/09/07; full list of members (2 pages)
27 December 2007Secretary's particulars changed (1 page)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
12 January 2007Return made up to 12/09/06; full list of members (6 pages)
12 January 2007Return made up to 12/09/06; full list of members (6 pages)
12 September 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 September 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
25 August 2006Return made up to 12/09/05; full list of members (6 pages)
25 August 2006Return made up to 12/09/05; full list of members (6 pages)
15 June 2006Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/06
(6 pages)
15 June 2006Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/06
(6 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
2 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
2 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
27 November 2003Return made up to 12/09/03; full list of members (6 pages)
27 November 2003Return made up to 12/09/03; full list of members (6 pages)
28 October 2003Registered office changed on 28/10/03 from: 87 rochester avenue rochester kent ME1 2DR (1 page)
28 October 2003Secretary's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
28 October 2003Secretary's particulars changed (1 page)
28 October 2003Registered office changed on 28/10/03 from: 87 rochester avenue rochester kent ME1 2DR (1 page)
28 October 2003Director's particulars changed (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
18 September 2002Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2002Registered office changed on 18/09/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2002Incorporation (14 pages)
12 September 2002Incorporation (14 pages)