Keiser Uk Limited TETBURY


Keiser Uk started in year 2001 as Private Limited Company with registration number 04264117. The Keiser Uk company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Tetbury at Unit 3 Hampton Street Industrial Estate. Postal code: GL8 8LD. Since 2001/10/16 Keiser Uk Limited is no longer carrying the name Redi-71.

Currently there are 3 directors in the the firm, namely Robin G., Randy K. and Dennis K.. In addition one secretary - Portlinn P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Derek H. who worked with the the firm until 15 October 2002.

Keiser Uk Limited Address / Contact

Office Address Unit 3 Hampton Street Industrial Estate
Office Address2 Hampton Street
Town Tetbury
Post code GL8 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04264117
Date of Incorporation Fri, 3rd Aug 2001
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 28th June
Company age 23 years old
Account next due date Thu, 28th Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Robin G.

Position: Director

Appointed: 07 March 2019

Portlinn P.

Position: Secretary

Appointed: 16 October 2002

Randy K.

Position: Director

Appointed: 05 November 2001

Dennis K.

Position: Director

Appointed: 05 November 2001

Alastair W.

Position: Director

Appointed: 10 June 2013

Resigned: 30 June 2022

Timothy C.

Position: Director

Appointed: 01 January 2008

Resigned: 10 June 2013

Derek H.

Position: Secretary

Appointed: 05 November 2001

Resigned: 15 October 2002

Berith (secretaries) Limited

Position: Corporate Secretary

Appointed: 03 August 2001

Resigned: 12 November 2001

Berith (nominees) Limited

Position: Corporate Director

Appointed: 03 August 2001

Resigned: 12 November 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Keiser Corporation from California, United States. The abovementioned PSC is classified as "a corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Keiser Corporation

2470 S Cherry Ave, Fresno, California, United States

Legal authority Federal Law
Legal form Corporation
Country registered Usa
Place registered N/A
Registration number N/A
Notified on 3 August 2016
Ceased on 9 June 2021
Nature of control: 75,01-100% shares

Company previous names

Redi-71 October 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand305 074423 543251 151441 469820 5171 441 177962 469689 057
Current Assets1 324 7361 749 2551 481 5541 889 1191 877 8552 496 6772 674 0041 866 243
Debtors375 757435 999322 822304 199101 551525 877344 155351 689
Net Assets Liabilities508 726410 362555 594661 045    
Other Debtors100 09652 65568 303156 89075 062171 121134 633185 979
Property Plant Equipment14 1354 2193 26913 80413 24136 77730 436 
Total Inventories643 905889 713907 5811 143 451955 787529 6231 367 380825 497
Other
Accumulated Depreciation Impairment Property Plant Equipment133 095144 557146 670152 40985 950102 29468 07287 836
Amounts Owed To Group Undertakings487 821848 449758 5131 038 490318 169108 264455 78710 243
Average Number Employees During Period 1412101210914
Creditors10 9417 0663 9421 241 878900 977771 513837 671304 665
Disposals Property Plant Equipment    73 885 53 7453 135
Finance Lease Liabilities Present Value Total10 9417 0663 942     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 46 26646 26646 26664 16172 06655 06918 541
Increase From Depreciation Charge For Year Property Plant Equipment 11 4622 1135 7397 42616 34419 52349
Net Current Assets Liabilities505 532413 209556 267647 241976 8781 725 1641 836 3331 561 578
Number Shares Issued But Not Fully Paid     222
Other Creditors226 669382 88894 929105 125327 636401 492285 944156 780
Other Taxation Social Security Payable29 80343 24131 43045 965224 167170 84342 52816 320
Par Value Share     111
Property Plant Equipment Gross Cost147 230148 776149 939166 21399 191139 07198 508102 519
Total Additions Including From Business Combinations Property Plant Equipment 1 5461 16316 2746 86339 88013 1827 146
Total Assets Less Current Liabilities519 667417 428559 536661 045990 1191 761 9411 866 7691 576 261
Trade Creditors Trade Payables71 03657 59336 54052 29831 00590 91453 412121 322
Trade Debtors Trade Receivables275 661383 344254 519147 30926 489354 756209 522165 710
Disposals Decrease In Depreciation Impairment Property Plant Equipment    73 885 53 745 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to 2022/06/30
filed on: 28th, March 2023
Free Download (10 pages)

Company search

Advertisements