Company NameKBS Limited
Company StatusDissolved
Company Number06149409
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brett Keith Syndercombe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameSarah Hutton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameSarah Hutton
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Keith Roy Jackson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE

Contact

Websitemorgan-cars.com

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Brett Keith Syndercombe
33.33%
Ordinary
1 at £1Mr Keith Roy Jackson
33.33%
Ordinary
1 at £1Sarah Hutton
33.33%
Ordinary

Financials

Year2014
Net Worth£353,546
Cash£71,141
Current Liabilities£77,595

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 April 2007Delivered on: 12 April 2007
Satisfied on: 25 April 2012
Persons entitled: Richard Ian Holland Bourne and Catherine Bourne

Classification: Charge
Secured details: £329,000 and all other monies due or to become due.
Particulars: The issued share capital of brands hatch morgan limited and all interest and rights.
Fully Satisfied

Filing History

14 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(4 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(4 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(4 pages)
27 March 2014Director's details changed for Brett Keith Syndercombe on 28 February 2014 (2 pages)
27 March 2014Secretary's details changed for Sarah Hutton on 28 February 2014 (1 page)
27 March 2014Director's details changed for Keith Roy Jackson on 28 February 2014 (2 pages)
27 March 2014Director's details changed for Sarah Hutton on 28 February 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
3 July 2012Registered office address changed from the Granary Hermitage Lane Maidstone Kent ME16 9NT on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from the Granary Hermitage Lane Maidstone Kent ME16 9NT on 3 July 2012 (2 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Sarah Hutton on 9 March 2010 (2 pages)
9 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Brett Keith Syndercombe on 9 March 2010 (2 pages)
9 April 2010Director's details changed for Brett Keith Syndercombe on 9 March 2010 (2 pages)
9 April 2010Director's details changed for Sarah Hutton on 9 March 2010 (2 pages)
9 April 2010Director's details changed for Keith Roy Jackson on 9 March 2010 (2 pages)
9 April 2010Director's details changed for Keith Roy Jackson on 9 March 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2009Registered office changed on 12/03/2009 from 202 brampton road bexleyheath kent DA7 4SZ (1 page)
12 March 2009Return made up to 09/03/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 May 2008Return made up to 09/03/08; full list of members (4 pages)
11 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
12 April 2007Particulars of mortgage/charge (3 pages)
9 March 2007Incorporation (17 pages)