Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAR CONTRACTORS LIMITED
Company Information for

KAR CONTRACTORS LIMITED

NORMAN GILBERT HOUSE, 38 MITCHELL POINT ENSIGN WAY, HAMBLE LE RICE SOUTHAMPTON, HAMPSHIRE, SO31 4RF,
Company Registration Number
03511425
Private Limited Company
Active

Company Overview

About Kar Contractors Ltd
KAR CONTRACTORS LIMITED was founded on 1998-02-16 and has its registered office in Hamble Le Rice Southampton. The organisation's status is listed as "Active". Kar Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KAR CONTRACTORS LIMITED
 
Legal Registered Office
NORMAN GILBERT HOUSE
38 MITCHELL POINT ENSIGN WAY
HAMBLE LE RICE SOUTHAMPTON
HAMPSHIRE
SO31 4RF
Other companies in SO31
 
Filing Information
Company Number 03511425
Company ID Number 03511425
Date formed 1998-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 02:11:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAR CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KAR CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
VALERIE ANN CASEY
Company Secretary 2005-02-01
DAVID GERALD LEBROCQ
Director 1998-06-01
DANIEL ROBERTS
Director 2014-01-06
KEVAN ARTHUR ROBERTS
Director 2004-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARILYN THOMPSON
Company Secretary 1998-02-16 2005-02-01
KEVAN ARTHUR ROBERTS
Director 1998-02-16 2003-05-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-16 1998-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ROBERTS WAITH HOLDINGS LIMITED Director 2018-05-31 CURRENT 2004-07-29 Active
KEVAN ARTHUR ROBERTS PRIME LAND ACQUISITIONS LIMITED Director 2017-11-29 CURRENT 2017-11-06 Active
KEVAN ARTHUR ROBERTS DAINTREE DEVELOPMENTS LIMITED Director 2003-12-18 CURRENT 2001-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-06-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-04-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-05-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-05-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-07-30AP01DIRECTOR APPOINTED MR ROBERT JOHN MAY
2018-07-19SH03Purchase of own shares
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-05SH06Cancellation of shares. Statement of capital on 2018-05-23 GBP 100
2018-07-02TM02Termination of appointment of Valerie Ann Casey on 2018-05-31
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN ROBERTS
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEBROCQ
2018-04-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-06-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 105
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 105
2016-02-10AR0102/02/16 ANNUAL RETURN FULL LIST
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 105
2015-02-20AR0102/02/15 ANNUAL RETURN FULL LIST
2015-02-20CH03SECRETARY'S DETAILS CHNAGED FOR VALERIE ANN CASEY on 2015-02-01
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10CH01Director's details changed for Mr Kevan Arthur Roberts on 2014-01-01
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 105
2014-02-10AR0102/02/14 ANNUAL RETURN FULL LIST
2014-01-23AP01DIRECTOR APPOINTED MR DANIEL ROBERTS
2013-08-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0102/02/13 ANNUAL RETURN FULL LIST
2012-08-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0102/02/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-14AR0102/02/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-11AR0102/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DAVID GERALD LEBROCQ / 02/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN ARTHUR ROBERTS / 02/02/2010
2009-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / KEVAN ROBERTS / 02/02/2009
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-09363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-11-07225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-14363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-02-16363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16363(288)SECRETARY RESIGNED
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: THOMAS LEWIS HOUSE 236 EMPRESS ROAD SOUTHAMPTON SO14 0JY
2004-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/04
2004-01-26363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-01-21288aNEW DIRECTOR APPOINTED
2003-10-1088(2)RAD 30/09/03--------- £ SI 5@1=5 £ IC 100/105
2003-10-06RES12VARYING SHARE RIGHTS AND NAMES
2003-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-16288bDIRECTOR RESIGNED
2003-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/03
2003-02-24363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-02-07363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-02-23225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01
2001-02-13363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-02363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-02-18395PARTICULARS OF MORTGAGE/CHARGE
1999-02-18363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1998-12-07225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99
1998-06-18395PARTICULARS OF MORTGAGE/CHARGE
1998-06-05288aNEW DIRECTOR APPOINTED
1998-04-20288bSECRETARY RESIGNED
1998-03-1088(2)RAD 20/02/98--------- £ SI 98@1=98 £ IC 2/100
1998-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to KAR CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAR CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1999-02-15 Satisfied DUNLEAVY (HOLDINGS) LIMITED
DEBENTURE 1998-06-17 Satisfied KEVAN ARTHUR ROBERTS
Creditors
Creditors Due Within One Year 2013-12-31 £ 247,867
Creditors Due Within One Year 2012-12-31 £ 256,119
Creditors Due Within One Year 2012-12-31 £ 256,119
Creditors Due Within One Year 2011-12-31 £ 250,102
Provisions For Liabilities Charges 2013-12-31 £ 6,642
Provisions For Liabilities Charges 2012-12-31 £ 4,770
Provisions For Liabilities Charges 2012-12-31 £ 4,770
Provisions For Liabilities Charges 2011-12-31 £ 2,088

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KAR CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 298,890
Cash Bank In Hand 2012-12-31 £ 100,665
Cash Bank In Hand 2012-12-31 £ 100,665
Cash Bank In Hand 2011-12-31 £ 372,161
Current Assets 2013-12-31 £ 958,247
Current Assets 2012-12-31 £ 921,232
Current Assets 2012-12-31 £ 921,232
Current Assets 2011-12-31 £ 981,226
Debtors 2013-12-31 £ 531,039
Debtors 2012-12-31 £ 710,694
Debtors 2012-12-31 £ 710,694
Debtors 2011-12-31 £ 474,438
Fixed Assets 2013-12-31 £ 40,651
Fixed Assets 2012-12-31 £ 38,970
Fixed Assets 2012-12-31 £ 38,970
Fixed Assets 2011-12-31 £ 19,957
Shareholder Funds 2013-12-31 £ 744,389
Shareholder Funds 2012-12-31 £ 699,313
Shareholder Funds 2012-12-31 £ 699,313
Shareholder Funds 2011-12-31 £ 748,993
Stocks Inventory 2013-12-31 £ 128,318
Stocks Inventory 2012-12-31 £ 109,873
Stocks Inventory 2012-12-31 £ 109,873
Stocks Inventory 2011-12-31 £ 134,627
Tangible Fixed Assets 2013-12-31 £ 40,651
Tangible Fixed Assets 2012-12-31 £ 38,970
Tangible Fixed Assets 2012-12-31 £ 38,970
Tangible Fixed Assets 2011-12-31 £ 19,957

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KAR CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAR CONTRACTORS LIMITED
Trademarks
We have not found any records of KAR CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAR CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43341 - Painting) as KAR CONTRACTORS LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where KAR CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAR CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAR CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.