Company Information for KST'S LIMITED
Nail Polish Direct , Jason Works, Clarence Street, Loughborough, LE11 1DX,
|
Company Registration Number
06647345
Private Limited Company
Active |
Company Name | ||
---|---|---|
KST'S LIMITED | ||
Legal Registered Office | ||
Nail Polish Direct , Jason Works Clarence Street Loughborough LE11 1DX Other companies in LE5 | ||
Trading Names/Associated Names | ||
|
Company Number | 06647345 | |
---|---|---|
Company ID Number | 06647345 | |
Date formed | 2008-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-05-05 | |
Return next due | 2024-05-19 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB935977760 |
Last Datalog update: | 2024-04-13 14:03:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PARAMJIT KAUR THALIWAL |
||
BALWANT SINGH THALIWAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PARAMJIT KAUR THALIWAL on 2018-09-01 | |
PSC04 | Change of details for Mr Balwant Singh Thaliwal as a person with significant control on 2018-09-01 | |
CH01 | Director's details changed for Mr Balwant Singh Thaliwal on 2018-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/18 FROM 84 Derby Road Loughborough Leicestershire LE11 5BX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/17 FROM Hamilton House 315 st Saviours Road Leicester Leicestershire LE5 4HG | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PARAMJIT KAUR THALIWAL on 2014-07-07 | |
CH01 | Director's details changed for Mr Balwant Singh Thaliwal on 2014-07-07 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALWANT SINGH THALIWAL / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED MRS PARAMJIT KAUR THALIWAL | |
288a | DIRECTOR APPOINTED MR BALWANT SINGH THALIWAL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 8 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Creditors Due Within One Year | 2013-07-31 | £ 404,535 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 288,618 |
Creditors Due Within One Year | 2012-07-31 | £ 288,618 |
Creditors Due Within One Year | 2011-07-31 | £ 177,028 |
Provisions For Liabilities Charges | 2013-07-31 | £ 12,914 |
Provisions For Liabilities Charges | 2012-07-31 | £ 12,487 |
Provisions For Liabilities Charges | 2012-07-31 | £ 12,487 |
Provisions For Liabilities Charges | 2011-07-31 | £ 4,549 |
Creditors and other liabilities
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 KST'S LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 359,117 |
Cash Bank In Hand | 2012-07-31 | £ 108,782 |
Cash Bank In Hand | 2012-07-31 | £ 108,782 |
Cash Bank In Hand | 2011-07-31 | £ 54,357 |
Current Assets | 2013-07-31 | £ 541,334 |
Current Assets | 2012-07-31 | £ 264,854 |
Current Assets | 2012-07-31 | £ 264,854 |
Current Assets | 2011-07-31 | £ 186,245 |
Debtors | 2013-07-31 | £ 26,452 |
Debtors | 2012-07-31 | £ 14,877 |
Debtors | 2012-07-31 | £ 14,877 |
Debtors | 2011-07-31 | £ 17,003 |
Shareholder Funds | 2013-07-31 | £ 196,474 |
Shareholder Funds | 2012-07-31 | £ 38,917 |
Shareholder Funds | 2012-07-31 | £ 38,917 |
Shareholder Funds | 2011-07-31 | £ 26,590 |
Stocks Inventory | 2013-07-31 | £ 155,765 |
Stocks Inventory | 2012-07-31 | £ 141,195 |
Stocks Inventory | 2012-07-31 | £ 141,195 |
Stocks Inventory | 2011-07-31 | £ 114,885 |
Tangible Fixed Assets | 2013-07-31 | £ 72,589 |
Tangible Fixed Assets | 2012-07-31 | £ 75,168 |
Tangible Fixed Assets | 2012-07-31 | £ 75,168 |
Tangible Fixed Assets | 2011-07-31 | £ 21,922 |
Debtors and other cash assets
KST'S LIMITED owns 2 domain names.
nailpolishdirect.co.uk opidirect.co.uk
The top companies supplying to UK government with the same SIC code (47750 - Retail sale of cosmetic and toilet articles in specialised stores) as KST'S LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Shop and Premises | 4142 ASHBY SQUARE LOUGHBOROUGH LEICESTERSHIRE LE11 5AA | 27,250 | 24/12/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
33043000 | Manicure or pedicure preparations | |||
33043000 | Manicure or pedicure preparations | |||
33043000 | Manicure or pedicure preparations | |||
33043000 | Manicure or pedicure preparations | |||
33043000 | Manicure or pedicure preparations | |||
33043000 | Manicure or pedicure preparations |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |