Scarborough
North Yorkshire
YO11 3TU
Director Name | Mrs Rajinder Kaur Kalar |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
700 at £1 | Bobby Kalar 70.00% Ordinary |
---|---|
300 at £1 | Rajinder Kalar 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,632 |
Cash | £3,119 |
Current Liabilities | £589,809 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
13 November 2019 | Delivered on: 20 November 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
13 November 2019 | Delivered on: 20 November 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Legal charge over 2.1 horizon place, mellors way, nottingham, business park, nottingham, NG8 6PY. Outstanding |
25 July 2016 | Delivered on: 27 July 2016 Persons entitled: Baljit Kalar Classification: A registered charge Particulars: F/H property k/a 26 mill lane bolsover chesterfield t/no DY426579. Outstanding |
28 February 2014 | Delivered on: 1 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2.1 horizon place nottingham business park woodhouse way nottingham. Notification of addition to or amendment of charge. Outstanding |
20 February 2014 | Delivered on: 21 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
9 March 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
14 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
15 February 2022 | Director's details changed for Mr Baljit Kalar on 22 November 2021 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
24 November 2021 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
11 May 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
12 May 2020 | Memorandum and Articles of Association (35 pages) |
12 May 2020 | Resolutions
|
12 May 2020 | Change of share class name or designation (2 pages) |
29 April 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
24 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
18 December 2019 | Satisfaction of charge 071508560002 in full (1 page) |
18 December 2019 | Satisfaction of charge 071508560001 in full (1 page) |
4 December 2019 | All of the property or undertaking has been released from charge 071508560002 (1 page) |
4 December 2019 | All of the property or undertaking has been released from charge 071508560001 (1 page) |
20 November 2019 | Registration of charge 071508560005, created on 13 November 2019 (20 pages) |
20 November 2019 | Registration of charge 071508560004, created on 13 November 2019 (18 pages) |
22 July 2019 | Amended total exemption full accounts made up to 31 January 2019 (8 pages) |
9 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
14 February 2019 | Director's details changed for Mr Bobby Kalar on 12 February 2018 (2 pages) |
14 February 2019 | Change of details for Mr Bobby Kalar as a person with significant control on 12 February 2018 (2 pages) |
12 February 2019 | Director's details changed for Mrs Rajinder Kaur Kalar on 12 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Bobby Kalar on 12 February 2019 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
27 September 2018 | Registered office address changed from 39-43 Bridge Street Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 27 September 2018 (1 page) |
13 April 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 July 2016 | Registration of charge 071508560003, created on 25 July 2016 (26 pages) |
27 July 2016 | Registration of charge 071508560003, created on 25 July 2016 (26 pages) |
16 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 July 2015 | Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to 39-43 Bridge Street Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to 39-43 Bridge Street Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 15 July 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 March 2015 | Registered office address changed from Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham Nottinghamshire NG8 6PY to Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham Nottinghamshire NG8 6PY to Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 19 March 2015 (1 page) |
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 January 2015 | Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham Nottinghamshire NG8 6PY on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham Nottinghamshire NG8 6PY on 19 January 2015 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
1 March 2014 | Registration of charge 071508560002 (10 pages) |
1 March 2014 | Registration of charge 071508560002 (10 pages) |
21 February 2014 | Registration of charge 071508560001 (5 pages) |
21 February 2014 | Registration of charge 071508560001 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Director's details changed for Mr Bobby Kalar on 8 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mrs Rajinder Kaur Kalar on 8 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mrs Rajinder Kaur Kalar on 8 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Director's details changed for Mrs Rajinder Kaur Kalar on 8 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Bobby Kalar on 8 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Bobby Kalar on 8 February 2012 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 March 2011 | Registered office address changed from Unit 4 Lordsmill Gate 26 Lordsmill Street Chesterfield Derbyshire S41 7RW United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Unit 4 Lordsmill Gate 26 Lordsmill Street Chesterfield Derbyshire S41 7RW United Kingdom on 24 March 2011 (1 page) |
10 March 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
10 March 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|