Keyboard Specialists Ltd WEDNESBURY


Keyboard Specialists started in year 2006 as Private Limited Company with registration number 05834159. The Keyboard Specialists company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Wednesbury at Unit 44-45 Darlaston Central Trading Estate. Postal code: WS10 8XB.

Currently there are 2 directors in the the company, namely Charndeep B. and Ardeep B.. In addition one secretary - Ardeep B. - is with the firm. Currenlty, the company lists one former director, whose name is Satvinder B. and who left the the company on 26 June 2009. In addition, there is one former secretary - Gurpal B. who worked with the the company until 26 June 2007.

Keyboard Specialists Ltd Address / Contact

Office Address Unit 44-45 Darlaston Central Trading Estate
Office Address2 Salisbury Street
Town Wednesbury
Post code WS10 8XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05834159
Date of Incorporation Thu, 1st Jun 2006
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Charndeep B.

Position: Director

Appointed: 01 October 2020

Ardeep B.

Position: Director

Appointed: 27 June 2007

Ardeep B.

Position: Secretary

Appointed: 27 June 2007

Satvinder B.

Position: Director

Appointed: 26 June 2007

Resigned: 26 June 2009

Icrest Ltd

Position: Corporate Director

Appointed: 01 June 2006

Resigned: 26 June 2007

Gurpal B.

Position: Secretary

Appointed: 01 June 2006

Resigned: 26 June 2007

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Ardeep B. This PSC and has 75,01-100% shares.

Ardeep B.

Notified on 1 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-292011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth    21 91937 94871 244       
Balance Sheet
Cash Bank On Hand      67820 39939 48060 757166 033103 31181 72527 432
Current Assets37 215 36 68336 79857 472104 096152 771148 506180 050210 029361 582382 378395 173383 176
Debtors4 363  9 12415 96435 77654 79224 53930 37720 68915 59566 29354 06554 375
Net Assets Liabilities      71 24476 336100 842153 267235 551281 952305 988307 963
Other Debtors      10 4978 497   35 000  
Property Plant Equipment         8 39216 15924 77541 28432 780
Total Inventories      97 301103 568110 193128 583179 954212 774259 383301 369
Cash Bank In Hand9 731 4 400 -6 5667 629678       
Net Assets Liabilities Including Pension Asset Liability16 573 6 7496 94121 92037 94871 244       
Stocks Inventory23 121 32 28336 79841 50860 69197 301       
Tangible Fixed Assets1 4021 4021 052789872         
Reserves/Capital
Called Up Share Capital100 100100100100100       
Profit Loss Account Reserve16 473 6 6496 84121 82037 84871 144       
Shareholder Funds    21 91937 94871 244       
Other
Accrued Liabilities          1 732 1 807 
Accrued Liabilities Deferred Income      1 0941 0953 8074 0961 732   
Accumulated Depreciation Impairment Property Plant Equipment       3 2833 2833 2833 28311 54124 74739 128
Additions Other Than Through Business Combinations Property Plant Equipment           16 87429 7155 877
Amounts Owed By Related Parties           35 00035 00035 000
Average Number Employees During Period         66985
Bank Borrowings           49 21929 04419 277
Bank Borrowings Overdrafts      3 278  850 0001 452  
Corporation Tax Payable      14 8273 84513 65418 67126 203   
Creditors      81 52772 76276 20865 154142 19075 98239 04435 277
Dividends Paid On Shares      23 50027 51329 55434 50030 000   
Finished Goods Goods For Resale      97 301103 568110 193128 583179 954   
Fixed Assets    872    8 39216 159   
Future Minimum Lease Payments Under Non-cancellable Operating Leases             18 204
Increase From Depreciation Charge For Year Property Plant Equipment           8 25813 20614 381
Loans From Directors      3 0003 00023 2007 700200   
Minimum Operating Lease Payments Recognised As Expense             7 104
Net Current Assets Liabilities15 171 5 697-5 28021 04837 94871 24476 336100 842144 875219 392306 396303 748310 460
Nominal Value Allotted Share Capital           100100100
Number Shares Issued Fully Paid           100100100
Other Creditors       -957-1 1831 471 1 604573928
Other Remaining Borrowings         1 15050 000 10 00016 000
Other Taxation Social Security Payable      2 3124 664-2 954-860886   
Par Value Share  11111     11
Property Plant Equipment Gross Cost       3 2833 28311 67519 44236 31666 03171 908
Taxation Social Security Payable          26 20334 48239 97730 842
Total Additions Including From Business Combinations Property Plant Equipment         8 3927 767   
Total Assets Less Current Liabilities    21 91937 94871 24475 744103 842153 267235 551331 171345 032343 240
Total Borrowings           49 21939 04435 277
Trade Creditors Trade Payables      57 01660 52337 41032 91863 16939 89638 42030 298
Trade Debtors Trade Receivables      44 29516 04230 37720 68915 59531 29319 06519 375
Value-added Tax Payable          88612 450  
Capital Employed16 573 6 7496 94121 920         
Creditors Due Within One Year22 044 30 98642 96136 42466 14881 527       
Number Shares Allotted  100100100100100       
Share Capital Allotted Called Up Paid100 100100100100100       
Tangible Fixed Assets Additions    374         
Tangible Fixed Assets Cost Or Valuation 2 9092 9092 9093 2833 2833 283       
Tangible Fixed Assets Depreciation 1 5071 8572 1202 4113 2833 283       
Tangible Fixed Assets Depreciation Charged In Period  350263291872        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On Friday 31st March 2023 director's details were changed
filed on: 31st, March 2023
Free Download (2 pages)

Company search

Advertisements