About

Registered Number: 01189891
Date of Incorporation: 08/11/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: 95 Broad Street, Birmingham, B15 1AU

 

K S B Trading Ltd was founded on 08 November 1974, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 9 directors listed as Cook, Mark, Banga, Ravinder Singh, Banga, Davinder Singh, Banga, Harjinder Kaur, Banga, Kartar Kaur, Banga, Kewal Ravi, Banga, Kewal Singh, Banga, Rinku, Ellahi, Mohammed Aftab for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Mark 07 September 2020 - 1
BANGA, Davinder Singh 28 May 2008 01 September 2015 1
BANGA, Harjinder Kaur 01 October 1999 14 November 2004 1
BANGA, Kartar Kaur N/A 05 December 2001 1
BANGA, Kewal Ravi 01 October 1999 14 November 2004 1
BANGA, Kewal Singh N/A 05 December 2001 1
BANGA, Rinku 05 October 2001 14 November 2004 1
ELLAHI, Mohammed Aftab 14 November 2004 15 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BANGA, Ravinder Singh 29 September 2005 31 May 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 14 June 2018
AD04 - Change of location of company records to the registered office 14 June 2018
PSC01 - N/A 13 June 2018
PSC01 - N/A 13 June 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 16 June 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 04 April 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 05 August 2016
CS01 - N/A 22 July 2016
AAMD - Amended Accounts 04 January 2016
TM01 - Termination of appointment of director 11 November 2015
AA - Annual Accounts 05 November 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 02 February 2015
MR04 - N/A 21 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
AR01 - Annual Return 18 July 2014
AR01 - Annual Return 28 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2014
AA - Annual Accounts 04 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 April 2013
TM02 - Termination of appointment of secretary 09 July 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 30 April 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH03 - Change of particulars for secretary 20 February 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 13 July 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
MEM/ARTS - N/A 06 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 August 2010
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
AA - Annual Accounts 03 March 2010
AD01 - Change of registered office address 18 February 2010
287 - Change in situation or address of Registered Office 17 September 2009
363a - Annual Return 24 June 2009
353 - Register of members 24 June 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 23 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 30 June 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
363s - Annual Return 01 July 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 24 October 2003
AA - Annual Accounts 18 August 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 30 May 2003
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
363s - Annual Return 30 May 2002
287 - Change in situation or address of Registered Office 05 March 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 25 May 2001
287 - Change in situation or address of Registered Office 12 March 2001
363a - Annual Return 04 January 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 27 January 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 13 April 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 03 August 1997
AA - Annual Accounts 06 August 1996
AA - Annual Accounts 15 December 1995
395 - Particulars of a mortgage or charge 17 August 1995
395 - Particulars of a mortgage or charge 17 August 1995
363s - Annual Return 26 May 1995
363a - Annual Return 12 August 1994
AA - Annual Accounts 04 May 1994
363a - Annual Return 28 March 1994
395 - Particulars of a mortgage or charge 12 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 15 July 1992
RESOLUTIONS - N/A 06 July 1992
RESOLUTIONS - N/A 06 July 1992
RESOLUTIONS - N/A 06 July 1992
AA - Annual Accounts 06 July 1992
363a - Annual Return 06 November 1991
AA - Annual Accounts 14 August 1991
363a - Annual Return 26 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 June 1991
AA - Annual Accounts 27 February 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 13 December 1989
CERTNM - Change of name certificate 03 August 1989
363 - Annual Return 17 May 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 02 March 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 11 November 1986
AA - Annual Accounts 25 September 1986
AA - Annual Accounts 04 June 1986
AA - Annual Accounts 04 June 1986
287 - Change in situation or address of Registered Office 16 May 1986

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 10 December 2010 Fully Satisfied

N/A

Legal mortgage 11 August 1995 Fully Satisfied

N/A

Legal mortgage 11 August 1995 Fully Satisfied

N/A

Legal mortgage 05 October 1993 Fully Satisfied

N/A

Legal mortgage 05 September 1979 Fully Satisfied

N/A

Mortgage 28 June 1978 Fully Satisfied

N/A

Mortgage 28 June 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.