About

Registered Number: 02454861
Date of Incorporation: 21/12/1989 (34 years and 3 months ago)
Company Status: Active
Registered Address: Tulip House, Derby Road, Aston On Trent, Derbyshire, DE72 2AE

 

Established in 1989, Kang Kingsway Ltd have registered office in Aston On Trent, it's status in the Companies House registry is set to "Active". Kang, Balraj Singh, Kang, Balraj Singh, Kang, Parmjit Singh, Kang, Gurdip Kaur, Kang, Karmjit Singh, Kang, Kirpal Singh are listed as the directors of the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANG, Balraj Singh 05 November 2014 - 1
KANG, Gurdip Kaur N/A 06 November 2014 1
KANG, Karmjit Singh N/A 21 December 2005 1
KANG, Kirpal Singh N/A 06 November 2014 1
Secretary Name Appointed Resigned Total Appointments
KANG, Balraj Singh 05 November 2014 - 1
KANG, Parmjit Singh N/A 05 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 22 January 2020
CS01 - N/A 17 January 2019
RESOLUTIONS - N/A 20 December 2018
CS01 - N/A 20 December 2018
AA - Annual Accounts 27 November 2018
RESOLUTIONS - N/A 22 November 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 24 October 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 12 December 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AP03 - Appointment of secretary 10 November 2014
AP01 - Appointment of director 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 11 December 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 17 February 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 05 December 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
363s - Annual Return 06 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 31 December 2003
AA - Annual Accounts 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
363s - Annual Return 10 January 2003
363s - Annual Return 28 December 2001
AA - Annual Accounts 21 November 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 04 February 2000
AA - Annual Accounts 01 February 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 27 November 1998
363s - Annual Return 02 January 1998
287 - Change in situation or address of Registered Office 26 August 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 28 December 1995
395 - Particulars of a mortgage or charge 07 December 1995
AA - Annual Accounts 04 August 1995
363s - Annual Return 01 February 1995
363(288) - N/A 01 February 1995
363(353) - N/A 01 February 1995
AA - Annual Accounts 16 August 1994
287 - Change in situation or address of Registered Office 24 January 1994
363s - Annual Return 14 January 1994
363(353) - N/A 14 January 1994
AA - Annual Accounts 27 May 1993
RESOLUTIONS - N/A 22 January 1993
RESOLUTIONS - N/A 22 January 1993
RESOLUTIONS - N/A 22 January 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 23 June 1992
363a - Annual Return 07 May 1992
363a - Annual Return 07 May 1992
AA - Annual Accounts 15 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 July 1991
395 - Particulars of a mortgage or charge 02 March 1991
288 - N/A 15 March 1990
287 - Change in situation or address of Registered Office 15 March 1990
MEM/ARTS - N/A 15 March 1990
CERTNM - Change of name certificate 09 February 1990
CERTNM - Change of name certificate 09 February 1990
NEWINC - New incorporation documents 21 December 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 November 1995 Fully Satisfied

N/A

Mortgage 01 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.