Company NameKIMS Laser Cut Keys Limited
Company StatusActive
Company Number06373163
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Bertrand Russell Bird
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chalmers Road
Ashford
Middlesex
TW15 1DT
Director NameMrs Kim Tracey Bird
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chalmers Road
Ashford
Middx
TW15 1DT
Secretary NameMrs Kim Tracey Bird
NationalityBritish
StatusCurrent
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chalmers Road
Ashford
Middx
TW15 1DT
Director NameMs Natalie Anne Bird
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(3 days after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chalmers Road
Ashford
Middlesex
TW15 1DT
Director NameMrs Natalie Kiggundu-Daida
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(3 days after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chalmers Road
Ashford
Middlesex
TW15 1DT

Contact

Websitewww.klck-ltd.com
Email address[email protected]
Telephone020 88143260
Telephone regionLondon

Location

Registered AddressUnit 5 Cypress Court
Harris Way
Sunbury-On-Thames
Middx
TW16 7EL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Shareholders

20 at £1Lance Bird
5.00%
Ordinary
190 at £1Russell Bird
47.50%
Ordinary
100 at £1Natalie Ann Bird
25.00%
Ordinary
90 at £1Kim Bird
22.50%
Ordinary

Financials

Year2014
Net Worth£325,918
Cash£197,514
Current Liabilities£140,021

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

14 November 2022Cancellation of shares. Statement of capital on 8 July 2022
  • GBP 370
(3 pages)
11 November 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
9 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 December 2021Registered office address changed from 17 Harwood Gardens Old Windsor Windsor SL4 2LJ England to Unit 5 Cypress Court Harris Way Sunbury-on-Thames Middx TW16 7EL on 9 December 2021 (1 page)
25 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 October 2020Registered office address changed from Unit 5 Cypress Court Harris Way Sunbury-on-Thames Middx TW16 7EL United Kingdom to 17 Harwood Gardens Old Windsor Windsor SL4 2LJ on 29 October 2020 (1 page)
15 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 October 2020Registered office address changed from 17 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ to Unit 5 Cypress Court Harris Way Sunbury-on-Thames Middx TW16 7EL on 8 October 2020 (1 page)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
19 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
3 November 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 400
(6 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 400
(6 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2014Director's details changed for Miss Natalie Ann Bird on 19 September 2014 (3 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 400
(6 pages)
9 October 2014Director's details changed for Miss Natalie Ann Bird on 19 September 2014 (3 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 400
(6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 400
(6 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 400
(6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2011Registered office address changed from Dawes Court House, Dawes Court High Street Esher Surrey KT10 9QD on 2 November 2011 (1 page)
2 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
2 November 2011Registered office address changed from Dawes Court House, Dawes Court High Street Esher Surrey KT10 9QD on 2 November 2011 (1 page)
2 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
2 November 2011Registered office address changed from Dawes Court House, Dawes Court High Street Esher Surrey KT10 9QD on 2 November 2011 (1 page)
8 September 2011Amended accounts made up to 31 March 2011 (4 pages)
8 September 2011Amended accounts made up to 31 March 2011 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Bertrand Russell Bird on 17 September 2010 (2 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Natalie Ann Bird on 17 September 2010 (2 pages)
20 September 2010Director's details changed for Natalie Ann Bird on 17 September 2010 (2 pages)
20 September 2010Director's details changed for Bertrand Russell Bird on 17 September 2010 (2 pages)
20 September 2010Director's details changed for Kim Tracy Bird on 17 September 2010 (2 pages)
20 September 2010Director's details changed for Kim Tracy Bird on 17 September 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 October 2008Return made up to 17/09/08; full list of members (4 pages)
28 October 2008Return made up to 17/09/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
19 February 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Ad 20/09/07--------- £ si 200@1=200 £ ic 200/400 (2 pages)
27 September 2007Ad 20/09/07--------- £ si 200@1=200 £ ic 200/400 (2 pages)
17 September 2007Incorporation (17 pages)
17 September 2007Incorporation (17 pages)