About

Registered Number: 05113646
Date of Incorporation: 27/04/2004 (21 years ago)
Company Status: Active
Registered Address: Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Ksb Precision Ltd was established in 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Ksb Precision Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
RESOLUTIONS - N/A 03 June 2019
SH06 - Notice of cancellation of shares 03 June 2019
SH03 - Return of purchase of own shares 03 June 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 25 February 2019
CH01 - Change of particulars for director 25 February 2019
TM01 - Termination of appointment of director 04 September 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 27 April 2018
CS01 - N/A 29 April 2017
CH01 - Change of particulars for director 12 April 2017
AA - Annual Accounts 08 March 2017
CH01 - Change of particulars for director 09 August 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 27 April 2015
CH03 - Change of particulars for secretary 28 November 2014
CH01 - Change of particulars for director 28 November 2014
CH01 - Change of particulars for director 28 November 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
123 - Notice of increase in nominal capital 14 August 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 27 February 2006
225 - Change of Accounting Reference Date 13 September 2005
363s - Annual Return 29 April 2005
395 - Particulars of a mortgage or charge 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
MEM/ARTS - N/A 13 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
CERTNM - Change of name certificate 07 December 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.