About

Registered Number: 01373350
Date of Incorporation: 14/06/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: Trafalgar House, 47-49 King Street, Dudley, DY2 8PS,

 

Kalex International Ltd was founded on 14 June 1978 with its registered office in Dudley, it's status is listed as "Active". The business has 6 directors listed as Lamlum, Abuseif Abdulaziz, Abdel Mohsen, Ahmad, Ong, Eng Tat, Poke, Susan Jill, Bennett, Paul, Lamlum, Abdul Aziz in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMLUM, Abuseif Abdulaziz 02 July 1997 - 1
BENNETT, Paul N/A 31 March 1995 1
LAMLUM, Abdul Aziz 31 March 1995 12 June 2000 1
Secretary Name Appointed Resigned Total Appointments
ABDEL MOHSEN, Ahmad 18 August 2010 31 March 2019 1
ONG, Eng Tat N/A 20 December 2004 1
POKE, Susan Jill 04 January 2005 18 August 2010 1

Filing History

Document Type Date
PSC04 - N/A 20 April 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 20 December 2019
TM02 - Termination of appointment of secretary 30 April 2019
AD01 - Change of registered office address 25 April 2019
CS01 - N/A 24 April 2019
MR04 - N/A 02 April 2019
MR04 - N/A 02 April 2019
MR04 - N/A 02 April 2019
MR04 - N/A 02 April 2019
MR04 - N/A 02 April 2019
MR04 - N/A 02 April 2019
MR04 - N/A 02 April 2019
MR04 - N/A 02 April 2019
MR04 - N/A 02 April 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 May 2015
AD01 - Change of registered office address 25 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 13 May 2013
AD01 - Change of registered office address 13 May 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 29 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 May 2011
TM02 - Termination of appointment of secretary 18 August 2010
AP03 - Appointment of secretary 18 August 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
395 - Particulars of a mortgage or charge 27 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 12 June 2008
353 - Register of members 12 June 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 26 January 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 03 May 2006
225 - Change of Accounting Reference Date 03 March 2006
AA - Annual Accounts 19 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 July 2005
363s - Annual Return 24 May 2005
RESOLUTIONS - N/A 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
AA - Annual Accounts 25 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 July 2004
287 - Change in situation or address of Registered Office 09 June 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 09 May 2001
288b - Notice of resignation of directors or secretaries 27 June 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 15 April 2000
CERTNM - Change of name certificate 30 December 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 19 April 1999
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 20 April 1998
RESOLUTIONS - N/A 26 October 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 21 April 1997
AUD - Auditor's letter of resignation 02 November 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 16 April 1996
AA - Annual Accounts 05 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 23 June 1994
363s - Annual Return 15 June 1994
363s - Annual Return 12 May 1993
AA - Annual Accounts 07 May 1993
AA - Annual Accounts 03 July 1992
363s - Annual Return 02 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1991
395 - Particulars of a mortgage or charge 14 November 1991
395 - Particulars of a mortgage or charge 17 September 1991
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
288 - N/A 28 March 1991
AA - Annual Accounts 24 September 1990
AA - Annual Accounts 09 April 1990
287 - Change in situation or address of Registered Office 22 March 1990
CERTNM - Change of name certificate 16 February 1990
363 - Annual Return 08 February 1990
363 - Annual Return 25 November 1988
AA - Annual Accounts 18 November 1988
288 - N/A 17 December 1987
363 - Annual Return 10 July 1987
AA - Annual Accounts 30 June 1987
288 - N/A 01 November 1986
363 - Annual Return 17 September 1986
AA - Annual Accounts 28 August 1986
287 - Change in situation or address of Registered Office 08 August 1986
288 - N/A 08 August 1986
NEWINC - New incorporation documents 14 June 1978

Mortgages & Charges

Description Date Status Charge by
Lease 23 February 2009 Fully Satisfied

N/A

Single debenture 07 November 1991 Fully Satisfied

N/A

Debenture 02 September 1991 Fully Satisfied

N/A

Legal charge 03 October 1984 Fully Satisfied

N/A

Legal charge 03 October 1984 Fully Satisfied

N/A

Mortgage 24 April 1981 Fully Satisfied

N/A

Letter of setoff 24 April 1981 Fully Satisfied

N/A

Mortgage 04 January 1980 Fully Satisfied

N/A

Mortgage 04 January 1980 Fully Satisfied

N/A

Letter of lieu 13 June 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.