About

Registered Number: 04520257
Date of Incorporation: 28/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

Klair & Co Ltd was founded on 28 August 2002 and are based in Coventry, it's status in the Companies House registry is set to "Active". Klair, Parmjit Singh, Klair, Balvinder Kaur are listed as the directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLAIR, Balvinder Kaur 28 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KLAIR, Parmjit Singh 28 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 30 August 2019
AD01 - Change of registered office address 27 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 28 August 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 29 August 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 29 August 2014
MR01 - N/A 15 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 28 August 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 17 September 2011
AD01 - Change of registered office address 17 December 2010
AR01 - Annual Return 28 August 2010
CH01 - Change of particulars for director 28 August 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AAMD - Amended Accounts 18 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 03 September 2008
363a - Annual Return 08 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 November 2007
353 - Register of members 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
287 - Change in situation or address of Registered Office 22 August 2007
AA - Annual Accounts 25 April 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 12 September 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 09 June 2004
225 - Change of Accounting Reference Date 09 June 2004
363s - Annual Return 02 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.