Company NameKohli Co UK Limited
DirectorCharanjit Kohli
Company StatusActive
Company Number06938543
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Charanjit Kohli
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Redwood Drive
Huddersfield
HD2 1PW
Secretary NameMrs Jeenat Kohli
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address52 Redwood Drive
Huddersfield
West Yorkshire
HD2 1PW

Location

Registered Address52 Redwood Drive
Huddersfield
West Yorkshire
HD2 1PW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

51 at £1Charanjit Kohli
51.00%
Ordinary
49 at £1Jeenat Kohli
49.00%
Ordinary

Financials

Year2014
Net Worth£6,070
Cash£22,645
Current Liabilities£19,746

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

1 January 2024Micro company accounts made up to 30 June 2023 (3 pages)
28 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
10 December 2020Termination of appointment of Jeenat Kohli as a secretary on 10 December 2020 (1 page)
24 September 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
19 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
5 July 2017Notification of Charanjit Kohli as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Jeenat Kohli as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Jeenat Kohli as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Charanjit Kohli as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 19 June 2017 with updates (3 pages)
5 July 2017Confirmation statement made on 19 June 2017 with updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 100
(6 pages)
23 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 100
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
24 October 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Secretary's details changed for Mrs Jeenat Kohli on 1 October 2014 (1 page)
24 October 2014Secretary's details changed for Mrs Jeenat Kohli on 1 October 2014 (1 page)
24 October 2014Secretary's details changed for Mrs Jeenat Kohli on 1 October 2014 (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(4 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(4 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 August 2012Registered office address changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom on 14 August 2012 (2 pages)
14 August 2012Registered office address changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom on 14 August 2012 (2 pages)
20 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
20 July 2012Registered office address changed from 52 Redwood Drive Bradley Huddersfield HD2 1PW England on 20 July 2012 (1 page)
20 July 2012Secretary's details changed for Mrs Jeenat Kohil on 20 June 2012 (1 page)
20 July 2012Secretary's details changed for Mrs Jeenat Kohil on 20 June 2012 (1 page)
20 July 2012Registered office address changed from 52 Redwood Drive Bradley Huddersfield HD2 1PW England on 20 July 2012 (1 page)
2 July 2012Secretary's details changed for Mrs Jeenat Kohil on 19 June 2012 (1 page)
2 July 2012Secretary's details changed for Mrs Jeenat Kohil on 19 June 2012 (1 page)
2 July 2012Director's details changed for Mr Charanjit Kohli on 19 June 2012 (2 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
2 July 2012Director's details changed for Mr Charanjit Kohli on 19 June 2012 (2 pages)
3 January 2012Registered office address changed from 16-18 Station Street Meltham Holmfirth West Yorkshire HD3 3DA United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 16-18 Station Street Meltham Holmfirth West Yorkshire HD3 3DA United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 16-18 Station Street Meltham Holmfirth West Yorkshire HD3 3DA United Kingdom on 3 January 2012 (1 page)
25 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
25 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2009Secretary's change of particulars / geenat kohil / 23/06/2009 (1 page)
23 June 2009Secretary's change of particulars / geenat kohil / 23/06/2009 (1 page)
19 June 2009Incorporation (14 pages)
19 June 2009Incorporation (14 pages)