Lichfield
Staffordshire
WS13 8FA
Director Name | Mr Sukhdev Kella |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ivanhoe Road Lichfield Staffordshire WS14 9AY |
Secretary Name | Mr Sukhdev Kella |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 44 Ivanhoe Road Lichfield Staffordshire WS14 9AY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Sukhdev Kella & Bobby Singh Dhanda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,311 |
Cash | £871 |
Current Liabilities | £2,152 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
7 November 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
30 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
12 April 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
14 June 2021 | Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY to Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 14 June 2021 (1 page) |
24 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Registered office address changed from 37 Walnut Walk Lichfield Staffordshire WS13 8FA on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 37 Walnut Walk Lichfield Staffordshire WS13 8FA on 19 October 2011 (1 page) |
25 August 2011 | Director's details changed for Mr Sukhdev Kella on 1 May 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mr Sukhdev Kella on 1 May 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mr Sukhdev Kella on 1 May 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Sukhdev Kella on 1 May 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Sukhdev Kella on 1 May 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mr Sukhdev Kella on 1 May 2011 (2 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2010 | Director's details changed for Bobby Singh Dhanda on 1 October 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Sukhdev Kella on 1 October 2009 (1 page) |
20 September 2010 | Secretary's details changed for Sukhdev Kella on 1 October 2009 (1 page) |
20 September 2010 | Director's details changed for Mr Sukhdev Kella on 1 October 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Sukhdev Kella on 1 October 2009 (1 page) |
20 September 2010 | Director's details changed for Mr Sukhdev Kella on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Bobby Singh Dhanda on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Mr Sukhdev Kella on 1 October 2009 (2 pages) |
20 September 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Bobby Singh Dhanda on 1 October 2009 (2 pages) |
20 September 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 November 2009 | Annual return made up to 28 May 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 28 May 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 28 May 2008 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 28 May 2008 with a full list of shareholders (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
24 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 August 2004 | Return made up to 28/05/04; full list of members (7 pages) |
31 August 2004 | Return made up to 28/05/04; full list of members (7 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 16 huntsmans gate burntwood staffordshire WS7 9LL (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 16 huntsmans gate burntwood staffordshire WS7 9LL (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2002 | Incorporation (14 pages) |
28 May 2002 | Incorporation (14 pages) |