General information

Name:

Keiser Uk Ltd

Office Address:

Unit 3 Hampton Street Industrial Estate Hampton Street GL8 8LD Tetbury

Number: 04264117

Incorporation date: 2001-08-03

End of financial year: 28 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Keiser Uk came into being in 2001 as a company enlisted under no 04264117, located at GL8 8LD Tetbury at Unit 3 Hampton Street Industrial Estate. The firm has been in business for twenty three years and its current state is active. Keiser Uk Limited was known 23 years ago under the name of Redi-71. This company's declared SIC number is 47640 meaning Retail sale of sports goods, fishing gear, camping goods, boats and bicycles. Thu, 30th Jun 2022 is the last time when the accounts were filed.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Stroud District Council, with over 5 transactions from worth at least 500 pounds each, amounting to £22,530 in total. The company also worked with the Lichfield District Council (4 transactions worth £6,097 in total) and the Birmingham City (3 transactions worth £2,314 in total). Keiser Uk was the service provided to the Lichfield District Council Council covering the following areas: Acquisitions - Equipment, Equip' - Repair&main' and Works - Main Contractor was also the service provided to the Stroud District Council Council covering the following areas: Equipment Maintenance and Equipment Purchase.

We have a group of three directors managing this firm at the current moment, including Robin G., Randy K. and Dennis K. who have been utilizing the directors tasks for five years. In order to find professional help with legal documentation, this particular firm has been using the skills of Portlinn P. as a secretary since October 2002.

  • Previous company's names
  • Keiser Uk Limited 2001-10-16
  • Redi-71 Limited 2001-08-03

Financial data based on annual reports

Company staff

Robin G.

Role: Director

Appointed: 07 March 2019

Latest update: 31 January 2024

Portlinn P.

Role: Secretary

Appointed: 16 October 2002

Latest update: 31 January 2024

Randy K.

Role: Director

Appointed: 05 November 2001

Latest update: 31 January 2024

Dennis K.

Role: Director

Appointed: 05 November 2001

Latest update: 31 January 2024

People with significant control

Keiser Corporation
Address: 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:
over 3/4 of shares

Accounts Documents

Account next due date 28 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

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

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Lichfield District Council 1 £ 2 425.00
2015-03-10 54409 £ 2 425.00 Acquisitions - Equipment
2014 Birmingham City 2 £ 1 654.32
2014-05-30 3001874251 £ 1 029.52
2014-02-03 3001841753 £ 624.80
2014 Lichfield District Council 1 £ 607.50
2014-12-15 52792 £ 607.50 Equip' - Repair&main'
2014 Stroud District Council 1 £ 2 340.00
2014-04-29 50138584 £ 2 340.00 Equipment Maintenance
2013 Birmingham City 1 £ 659.94
2013-07-08 3001782277 £ 659.94
2013 Lichfield District Council 1 £ 2 530.00
2013-08-19 42656 £ 2 530.00 Acquisitions - Equipment
2013 Stroud District Council 4 £ 20 190.00
2013-03-05 50119439 £ 10 920.00 Equipment Purchase
2013-05-28 50123554 £ 3 360.00 Equipment Purchase
2012 Lichfield District Council 1 £ 534.95
2012-05-21 31640 £ 534.95 Works - Main Contractor

Search other companies

Services (by SIC Code)

  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
22
Company Age

Similar companies nearby

Closest companies