Company NameK1K2 Ltd
DirectorsGurmit Singh Kular and Sukhbir Kaur Kular
Company StatusActive
Company Number08082664
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gurmit Singh Kular
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box B30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMrs Sukhbir Kaur Kular
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box B30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

99 at £1Sukhbir Kaur Kular
99.00%
Ordinary
1 at £1Gurmit Singh Kular
1.00%
Ordinary

Financials

Year2014
Net Worth£86,194
Cash£37,158
Current Liabilities£38,366

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

3 September 2012Delivered on: 8 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 162 eastham rake eastham the wirral t/no MS449647 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
24 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
8 August 2022Previous accounting period shortened from 29 August 2021 to 28 August 2021 (1 page)
27 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
17 May 2022Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
26 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
14 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
28 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
13 September 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (2 pages)
13 September 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (2 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)