About

Registered Number: 03797056
Date of Incorporation: 28/06/1999 (25 years ago)
Company Status: Active
Registered Address: Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL

 

Founded in 1999, Kais Suspension Services Ltd has its registered office in Tyldesley, Manchester, it's status is listed as "Active". The companies directors are listed as White, Andrew, White, Jonathan, White, Kathryn, White, Nicholas in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Andrew 07 July 1999 - 1
WHITE, Jonathan 01 January 2007 - 1
WHITE, Kathryn 01 January 2007 02 June 2012 1
WHITE, Nicholas 07 July 1999 01 November 2014 1

Filing History

Document Type Date
CS01 - N/A 19 September 2019
AA - Annual Accounts 27 July 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 12 July 2018
CH01 - Change of particulars for director 19 October 2017
PSC04 - N/A 18 October 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 05 July 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 04 July 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH01 - Change of particulars for director 24 July 2012
TM01 - Termination of appointment of director 18 July 2012
AD01 - Change of registered office address 18 July 2012
AA - Annual Accounts 24 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 11 July 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 14 January 2008
225 - Change of Accounting Reference Date 20 August 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 05 April 2007
395 - Particulars of a mortgage or charge 24 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 29 June 2000
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
287 - Change in situation or address of Registered Office 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.