About

Registered Number: 03386763
Date of Incorporation: 13/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 30 Nelson Street, Leicester, LE1 7BA

 

Established in 1997, C.N.K. Trading Ltd has its registered office in Leicester. There are 3 directors listed as Modha, Ranjanbala, Popat, Jayendra, Modha, Jagdish for the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MODHA, Ranjanbala 13 April 2004 - 1
MODHA, Jagdish 01 January 1999 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
POPAT, Jayendra 01 January 1999 01 July 2000 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
CH03 - Change of particulars for secretary 10 January 2020
CH01 - Change of particulars for director 10 January 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 28 March 2019
AA01 - Change of accounting reference date 20 March 2019
CS01 - N/A 21 June 2018
MR01 - N/A 31 May 2018
AA - Annual Accounts 28 March 2018
MR01 - N/A 28 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 27 March 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 04 April 2011
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 13 February 2007
395 - Particulars of a mortgage or charge 13 January 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 28 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 18 June 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 02 May 2001
AA - Annual Accounts 21 August 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
363s - Annual Return 24 August 1998
287 - Change in situation or address of Registered Office 29 June 1998
395 - Particulars of a mortgage or charge 07 November 1997
395 - Particulars of a mortgage or charge 07 November 1997
395 - Particulars of a mortgage or charge 07 November 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
287 - Change in situation or address of Registered Office 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
NEWINC - New incorporation documents 13 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2018 Outstanding

N/A

A registered charge 24 November 2017 Outstanding

N/A

Legal charge 02 January 2007 Outstanding

N/A

Legal charge 22 October 1997 Outstanding

N/A

Legal charge 22 October 1997 Outstanding

N/A

Debenture 22 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.