About

Registered Number: 04283612
Date of Incorporation: 07/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: STEPHENSON SMART, 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

 

Karglen Ltd was founded on 07 September 2001 and are based in King's Lynn, Norfolk, it's status in the Companies House registry is set to "Active". This business has 4 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Lee 06 September 2018 - 1
LOOSE, Alan Andrew 07 September 2001 07 September 2012 1
LOOSE, Julian Glenn 07 September 2001 07 September 2012 1
Secretary Name Appointed Resigned Total Appointments
THARM-LOOSE, Brett 07 September 2012 01 May 2014 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 28 August 2019
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 12 September 2018
AP01 - Appointment of director 12 September 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 24 August 2016
CH01 - Change of particulars for director 13 April 2016
MR04 - N/A 06 April 2016
MR04 - N/A 18 February 2016
MR04 - N/A 18 February 2016
MR04 - N/A 18 February 2016
MR01 - N/A 09 November 2015
AR01 - Annual Return 29 October 2015
MR01 - N/A 30 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 28 August 2014
TM02 - Termination of appointment of secretary 14 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AP03 - Appointment of secretary 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AA - Annual Accounts 30 August 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AD01 - Change of registered office address 03 November 2011
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 22 August 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 September 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 22 September 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 21 January 2009
363s - Annual Return 22 September 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 30 September 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 17 March 2003
287 - Change in situation or address of Registered Office 02 November 2002
363s - Annual Return 06 October 2002
287 - Change in situation or address of Registered Office 15 July 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
225 - Change of Accounting Reference Date 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 07 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2015 Outstanding

N/A

A registered charge 22 September 2015 Outstanding

N/A

Mortgage 01 February 2012 Fully Satisfied

N/A

Mortgage 11 March 2011 Fully Satisfied

N/A

Mortgage 11 March 2011 Fully Satisfied

N/A

Debenture 21 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.