Check the

KI MARTIAL ARTS LIMITED

Company
KI MARTIAL ARTS LIMITED (04262026)

KI MARTIAL ARTS

Phone: 01752 251 745
A⁺ rating

ABOUT KI MARTIAL ARTS LIMITED

Company Background

Ki Company was founded in 1989 with our first shop. In 1991 we provided a warehouse and gym and started manufacturing in 1995. The company incorporated into Ki Martial Arts Ltd in 2001. Ki purchased a new warehouse in 2006, which we are in today. In 2016 we took on our new WTF Brand Tusah and opened a new international sales office. We then took on a PSS electronic scoring system called KP&P.

Mission Statement

To source and offer for sale quality martial arts equipment and clothing which is of excellent value. To provide the best possible service for our customers. To provide our staff with opportunities for growth and self development within our industry. We have again tried to source the best quality and value for money goods available.

Working closely and directly with the manufactures we have been able to maintain the quality control needed for the high impact and demanding world of Martial Arts whilst still offering our products at great prices.

We are now the European distributers for Tusah. A WTF brand that is

Latest designs, great quality and fantastic prices. New products from Tusah include EZ Fit Fighter dobok white or black v neck fighter suit.

KEY FINANCES

Year
2016
Assets
£251.86k ▲ £96.34k (61.94 %)
Cash
£37.81k ▲ £37.45k (10,462.01 %)
Liabilities
£152.35k ▲ £100.66k (194.77 %)
Net Worth
£99.52k ▼ £-4.32k (-4.16 %)

REGISTRATION INFO

Company name
KI MARTIAL ARTS LIMITED
Company number
04262026
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jul 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.kico.co.uk
Phones
01752 251 745
01752 251 746
Registered Address
6 HOUNDISCOMBE ROAD,
PLYMOUTH,
DEVON,
PL4 6HH

ECONOMIC ACTIVITIES

47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 31 July 2016 with updates
15 Aug 2016
Director's details changed for Andrew Steven Taylor on 31 July 2016

CHARGES

9 August 2010
Status
Outstanding
Delivered
11 August 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

27 October 2008
Status
Outstanding
Delivered
29 October 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

11 December 2002
Status
Satisfied on 13 December 2008
Delivered
16 December 2002
Persons entitled
Bibby Factors West Midlands Limited
Description
(I) by way of fixed charge any present or future debt the…

17 October 2001
Status
Satisfied on 4 November 2010
Delivered
31 October 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KI MARTIAL ARTS LIMITED DIRECTORS

Andrew Steven Taylor

  Acting
Appointed
25 April 2012
Role
Secretary
Address
6 Houndiscombe Road, Plymouth, Devon, PL4 6HH
Name
TAYLOR, Andrew Steven

Andrew Steven Taylor

  Acting
Appointed
25 April 2012
Occupation
Computer Consultant
Role
Director
Age
44
Nationality
British
Address
6 Houndiscombe Road, Plymouth, Devon, PL4 6HH
Country Of Residence
United Kingdom
Name
TAYLOR, Andrew Steven

Stuart Taylor

  Acting PSC
Appointed
31 July 2001
Occupation
Importer
Role
Director
Age
70
Nationality
British
Address
Lower Tregamere, Tregamere, St Columb Major, Cornwall, TR9 6DN
Country Of Residence
England
Name
TAYLOR, Stuart
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Annette Louise Taylor

  Resigned PSC
Appointed
31 July 2001
Resigned
25 April 2012
Role
Secretary
Address
Lower Tregamere, Tregamere, St Columb Major, Cornwall, TR9 6DN
Name
TAYLOR, Annette Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
31 July 2001
Resigned
31 July 2001
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
31 July 2001
Resigned
31 July 2001
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.