Company NameKAYS Autospecialists Limited
DirectorsRoy Allen Shepherd and Alan Shepherd
Company StatusActive
Company Number07977478
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Roy Allen Shepherd
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameAlan Shepherd
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA

Contact

Telephone01375 676646
Telephone regionGrays Thurrock

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

104.1k at £1Alan Shepherd
50.00%
Ordinary
104.1k at £1Roy Allen Shepherd
50.00%
Ordinary

Financials

Year2014
Turnover£1,802,117
Gross Profit£730,211
Net Worth£534,016
Cash£164,409
Current Liabilities£92,398

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

8 January 2019Delivered on: 15 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Grant & livingston property, kings road, charfleets industrial estate, canvey island SS8 0RA.
Outstanding
14 September 2018Delivered on: 14 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

7 September 2023Micro company accounts made up to 31 March 2023 (7 pages)
17 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
16 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 March 2023Cancellation of shares. Statement of capital on 28 February 2023
  • GBP 104,145
(3 pages)
3 March 2023Cessation of Roy Allen Shepherd as a person with significant control on 28 February 2023 (1 page)
3 March 2023Change of details for Alan Shepherd as a person with significant control on 28 February 2023 (2 pages)
3 March 2023Termination of appointment of Roy Allen Shepherd as a director on 28 February 2023 (1 page)
13 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
22 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
21 October 2021Statement of capital following an allotment of shares on 14 October 2021
  • GBP 208,290
(3 pages)
19 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
30 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
21 December 2020Satisfaction of charge 079774780002 in full (1 page)
17 November 2020Satisfaction of charge 079774780001 in full (1 page)
21 August 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
31 May 2019Director's details changed for Roy Allen Shepherd on 28 May 2019 (2 pages)
31 May 2019Director's details changed for Alan Shepherd on 28 May 2019 (2 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
15 January 2019Registration of charge 079774780002, created on 8 January 2019 (40 pages)
14 September 2018Registration of charge 079774780001, created on 14 September 2018 (43 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
5 October 2017Registered office address changed from C/O Aw Fenn 1st Floor Broad Oak House Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from C/O Aw Fenn 1st Floor Broad Oak House Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 208,288
(4 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 208,288
(4 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 208,288
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 208,288
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 208,288
(4 pages)
3 February 2015Director's details changed for Alan Shepherd on 2 February 2015 (2 pages)
3 February 2015Director's details changed for Alan Shepherd on 2 February 2015 (2 pages)
3 February 2015Director's details changed for Alan Shepherd on 2 February 2015 (2 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 208,288
(4 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 208,288
(4 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 208,288
(4 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
9 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 208,288
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 208,288
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 208,288
(3 pages)
6 March 2012Incorporation (37 pages)
6 March 2012Incorporation (37 pages)