Company NameK Z Goalkeeping Gloves Limited
DirectorNicholas Peter Eyre
Company StatusActive
Company Number08451880
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nicholas Peter Eyre
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMrs Lia Eyre
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Lea Eyre
50.00%
Ordinary
50 at £1Nicholas Peter Eyre
50.00%
Ordinary

Financials

Year2014
Net Worth-£590
Cash£1,773
Current Liabilities£20,242

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 Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 September 2017Termination of appointment of Lia Eyre as a director on 16 September 2017 (1 page)
7 April 2017Confirmation statement made on 19 March 2017 with updates (9 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
27 March 2014Director's details changed for Mrs Lea Eyre on 27 March 2014 (2 pages)
1 August 2013Appointment of Mrs Lea Eyre as a director (2 pages)
25 July 2013Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ United Kingdom on 25 July 2013 (1 page)
25 July 2013Appointment of Mr Nicholas Peter Eyre as a director (2 pages)
20 March 2013Termination of appointment of Laurence Adams as a director (1 page)
19 March 2013Incorporation (44 pages)