Company NameKathir And Sons Limited
DirectorRajakumar Kathiramalai
Company StatusActive
Company Number04512816
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Rajakumar Kathiramalai
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 186 Bebington Road
Bebington
Wirral
CH63 7NX
Wales
Secretary NameKathiramalai Gunaraj
NationalitySri Lankan
StatusCurrent
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address296 High Street
Connahs Quay
Deeside
CH5 4DP
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0151 6451428
Telephone regionLiverpool

Location

Registered Address186 Bebington Road
Bebington
Wirral
CH63 7NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Shareholders

100 at £1Mr Rajakumar Kathiramalai
100.00%
Ordinary

Financials

Year2014
Net Worth£19,830
Cash£29,688
Current Liabilities£49,011

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

22 June 2016Delivered on: 24 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 August 2012Delivered on: 29 August 2012
Satisfied on: 10 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 st helens road, leigh, t/no: GM451143 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
15 August 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
2 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
4 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 May 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 May 2019Director's details changed for Mr Rajakumar Kathiramalai on 31 May 2019 (2 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
1 February 2018Confirmation statement made on 17 August 2017 with updates (4 pages)
1 February 2018Notification of Vanitha Rajakumar as a person with significant control on 17 August 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
11 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
24 June 2016Registration of charge 045128160002, created on 22 June 2016 (8 pages)
24 June 2016Registration of charge 045128160002, created on 22 June 2016 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 December 2015Satisfaction of charge 1 in full (2 pages)
10 December 2015Satisfaction of charge 1 in full (2 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Mr Kajakumar Kathiramalai on 17 August 2010 (2 pages)
12 August 2011Director's details changed for Mr Kajakumar Kathiramalai on 17 August 2010 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2010Director's details changed for Kajakumar Kathiramalai on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Kajakumar Kathiramalai on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Kajakumar Kathiramalai on 1 October 2009 (2 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
17 December 2008Return made up to 16/08/08; full list of members (3 pages)
17 December 2008Return made up to 16/08/07; full list of members (3 pages)
17 December 2008Return made up to 16/08/08; full list of members (3 pages)
17 December 2008Return made up to 16/08/07; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
2 July 2007Return made up to 16/08/06; no change of members (4 pages)
2 July 2007Return made up to 16/08/06; no change of members (4 pages)
27 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
27 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
30 August 2005Return made up to 16/08/05; full list of members (6 pages)
30 August 2005Return made up to 16/08/05; full list of members (6 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
25 August 2004Return made up to 16/08/04; full list of members (6 pages)
25 August 2004Return made up to 16/08/04; full list of members (6 pages)
18 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
18 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
7 September 2003Return made up to 16/08/03; full list of members (6 pages)
7 September 2003Return made up to 16/08/03; full list of members (6 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
22 August 2002Registered office changed on 22/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
16 August 2002Incorporation (12 pages)
16 August 2002Incorporation (12 pages)