Company NameKAIS Suspension Services Limited
DirectorsAndrew White and Jonathan White
Company StatusActive
Company Number03797056
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Andrew White
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Secretary NameMr Andrew White
NationalityBritish
StatusCurrent
Appointed07 July 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameMr Jonathan White
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(7 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleMotorcycle Retailer
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameNicholas White
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(1 week, 2 days after company formation)
Appointment Duration15 years, 4 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameKathryn White
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 June 2012)
RoleMotorcycle Retailer
Country of ResidenceEngland
Correspondence Address23 The Poplars
Leigh
Lancashire
WN7 3QH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitekais-performance.com
Telephone01942 896366
Telephone regionWigan

Location

Registered AddressCrown House
4 High Street
Tyldesley
Manchester
M29 8AL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jonathan White & Andrew White
50.00%
Ordinary
1 at £1Andrew White
25.00%
Ordinary
1 at £1Jonathan White
25.00%
Ordinary

Financials

Year2014
Net Worth-£35,517
Cash£3,472
Current Liabilities£102,978

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

19 January 2007Delivered on: 24 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
27 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
1 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
13 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
18 September 2021Compulsory strike-off action has been discontinued (1 page)
17 September 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
15 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
22 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
17 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
19 October 2017Director's details changed for Mr Jonathon White on 10 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Jonathon White on 10 October 2017 (2 pages)
18 October 2017Change of details for Mr Jonathon White as a person with significant control on 10 October 2017 (2 pages)
18 October 2017Change of details for Mr Jonathon White as a person with significant control on 10 October 2017 (2 pages)
20 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
20 July 2017Notification of Andrew White as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
20 July 2017Notification of Jonathon White as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Jonathon White as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Andrew White as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 4
(6 pages)
29 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 4
(6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(5 pages)
6 July 2015Termination of appointment of Nicholas White as a director on 1 November 2014 (1 page)
6 July 2015Termination of appointment of Nicholas White as a director on 1 November 2014 (1 page)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(5 pages)
6 July 2015Termination of appointment of Nicholas White as a director on 1 November 2014 (1 page)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(5 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
24 July 2012Secretary's details changed for Andrew White on 29 June 2011 (1 page)
24 July 2012Director's details changed for Jonathon White on 29 June 2011 (2 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Nicholas White on 29 June 2011 (2 pages)
24 July 2012Director's details changed for Nicholas White on 29 June 2011 (2 pages)
24 July 2012Director's details changed for Andrew White on 29 June 2011 (2 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Andrew White on 29 June 2011 (2 pages)
24 July 2012Director's details changed for Jonathon White on 29 June 2011 (2 pages)
24 July 2012Secretary's details changed for Andrew White on 29 June 2011 (1 page)
18 July 2012Termination of appointment of Kathryn White as a director (2 pages)
18 July 2012Termination of appointment of Kathryn White as a director (2 pages)
18 July 2012Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ on 18 July 2012 (2 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Kathryn White on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Jonathon White on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Andrew White on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Andrew White on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Nicholas White on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Jonathon White on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Nicholas White on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Kathryn White on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 July 2009Return made up to 28/06/09; full list of members (5 pages)
8 July 2009Director's change of particulars / jonathon white / 22/05/2008 (1 page)
8 July 2009Return made up to 28/06/09; full list of members (5 pages)
8 July 2009Director's change of particulars / jonathon white / 22/05/2008 (1 page)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 July 2008Return made up to 28/06/08; full list of members (5 pages)
2 July 2008Return made up to 28/06/08; full list of members (5 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 August 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
20 August 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
4 July 2007Return made up to 28/06/07; full list of members (3 pages)
4 July 2007Return made up to 28/06/07; full list of members (3 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
27 November 2006Ad 14/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 November 2006Ad 14/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 July 2006Return made up to 28/06/06; full list of members (2 pages)
7 July 2006Return made up to 28/06/06; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
17 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
29 June 2005Return made up to 28/06/05; full list of members (2 pages)
29 June 2005Return made up to 28/06/05; full list of members (2 pages)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
2 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 July 2003Return made up to 28/06/03; full list of members (8 pages)
6 July 2003Return made up to 28/06/03; full list of members (8 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
9 July 2002Return made up to 28/06/02; full list of members (7 pages)
9 July 2002Return made up to 28/06/02; full list of members (7 pages)
11 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
11 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
4 August 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
29 June 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Secretary resigned (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (2 pages)
15 July 1999Secretary resigned (2 pages)
15 July 1999Director resigned (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (2 pages)
15 July 1999Director resigned (2 pages)
28 June 1999Incorporation (12 pages)
28 June 1999Incorporation (12 pages)