Company NameKY Auto Traders Limited
DirectorKevin Kwok Wai Yeung
Company StatusActive
Company Number07354306
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Director

Director NameMr Kevin Kwok Wai Yeung
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 44 Worship Street
London
EC2A 2EA

Location

Registered Address1st Floor, 44
Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

95 at £1Benny Ho
95.00%
Ordinary
5 at £1Kevin Yeung
5.00%
Ordinary

Financials

Year2014
Net Worth£34,275
Cash£35,838
Current Liabilities£103,692

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

28 April 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
22 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
10 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
22 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
5 March 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
31 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
22 January 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
19 November 2018Cessation of Shiu Hang Benny Ho as a person with significant control on 8 November 2018 (1 page)
19 November 2018Notification of Kevin Kwok Wai Yeung as a person with significant control on 8 November 2018 (2 pages)
18 June 2018Director's details changed for Mr Kevin Kwok Yeung on 5 June 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
18 June 2018Director's details changed for Mr Kevin Kwok Wai Yeung on 5 June 2018 (2 pages)
17 June 2018Change of details for Mr Shiu Hang Benny Ho as a person with significant control on 1 June 2018 (2 pages)
23 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
25 May 2014Registered office address changed from C/O Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP United Kingdom on 25 May 2014 (1 page)
25 May 2014Registered office address changed from C/O Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP United Kingdom on 25 May 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
24 August 2010Incorporation (43 pages)
24 August 2010Incorporation (43 pages)