Company NameK.B.I. Limited
DirectorKarim Bourois
Company StatusActive
Company Number04377140
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameKarim Bourois
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(same day as company formation)
RoleImport Sales
Country of ResidenceEngland
Correspondence AddressTwo Topfield Popes Lane
St Marys
Colchester
Essex
CO3 3JR
Secretary NameMama Bourouis
NationalityBritish
StatusCurrent
Appointed19 February 2002(same day as company formation)
RoleAssistant
Correspondence AddressTwo Topfield Popes Lane
St Marys
Colchester
Essex
CO3 3JR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.kbiltd.com/

Location

Registered Address5 Red Barn Close
Brightlingsea
Colchester
CO7 0FA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Karim Bourois
100.00%
Ordinary

Financials

Year2014
Net Worth£133,883
Cash£71,338
Current Liabilities£8,911

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 4 weeks from now)

Filing History

26 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
26 September 2023Secretary's details changed for Mama Bourouis on 26 September 2023 (1 page)
26 September 2023Director's details changed for Karim Bourois on 26 September 2023 (2 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
6 December 2019Registered office address changed from Two Topfield Popes Lane St Marys Colchester Essex CO3 3JR to 5 Red Barn Close Brightlingsea Colchester CO7 0FA on 6 December 2019 (1 page)
27 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Karim Bourois on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Karim Bourois on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Karim Bourois on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
13 October 2008Director's change of particulars / karim bourois / 16/09/2008 (1 page)
13 October 2008Registered office changed on 13/10/2008 from queens park house old felixstowe road nacton ipswich IP10 0DH (1 page)
13 October 2008Secretary's change of particulars / mama bourouis / 16/09/2008 (1 page)
13 October 2008Registered office changed on 13/10/2008 from queens park house old felixstowe road nacton ipswich IP10 0DH (1 page)
13 October 2008Secretary's change of particulars / mama bourouis / 16/09/2008 (1 page)
13 October 2008Return made up to 16/09/08; no change of members (4 pages)
13 October 2008Director's change of particulars / karim bourois / 16/09/2008 (1 page)
13 October 2008Return made up to 16/09/08; no change of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 February 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/06
(6 pages)
21 February 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/06
(6 pages)
4 March 2005Return made up to 19/02/05; full list of members (6 pages)
4 March 2005Return made up to 19/02/05; full list of members (6 pages)
4 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 February 2003Return made up to 19/02/03; full list of members (6 pages)
28 February 2003Return made up to 19/02/03; full list of members (6 pages)
9 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
9 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Ad 19/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Ad 19/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 March 2002Registered office changed on 29/03/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
19 February 2002Incorporation (15 pages)
19 February 2002Incorporation (15 pages)