About

Registered Number: 05978582
Date of Incorporation: 25/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 53 Nutwood Trading Estate, Limestone Cottage Lane, Sheffield, South Yorkshire, S6 1NJ

 

C & K Investments Uk Ltd was registered on 25 October 2006 and has its registered office in South Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Akhavan Hazaveh, Abdolreza, Agahi, Payvand Anousha, Agahi, Cyrus, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGAHI, Payvand Anousha 07 July 2011 - 1
AGAHI, Cyrus, Dr 25 October 2006 07 July 2011 1
Secretary Name Appointed Resigned Total Appointments
AKHAVAN HAZAVEH, Abdolreza 25 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 28 November 2019
CH01 - Change of particulars for director 09 April 2019
PSC04 - N/A 09 April 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 26 September 2017
MR01 - N/A 15 March 2017
CS01 - N/A 23 December 2016
MR01 - N/A 02 September 2016
MR01 - N/A 13 August 2016
MR01 - N/A 13 August 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 28 July 2011
AA - Annual Accounts 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 03 September 2008
225 - Change of Accounting Reference Date 03 September 2008
395 - Particulars of a mortgage or charge 18 July 2008
363s - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2017 Outstanding

N/A

A registered charge 12 August 2016 Outstanding

N/A

A registered charge 12 August 2016 Outstanding

N/A

A registered charge 12 August 2016 Outstanding

N/A

Legal mortgage 15 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.