About

Registered Number: 05974646
Date of Incorporation: 23/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Bradgate Street, Leicester, LE4 0AW,

 

Based in Leicester, Kebab King Wholesale Ltd was established in 2006, it has a status of "Active". We don't know the number of employees at this organisation. The business has 3 directors listed as Farag, Namo, Corbu, Oana, Amien, Soran Bakir at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARAG, Namo 30 January 2020 - 1
AMIEN, Soran Bakir 11 February 2019 30 January 2020 1
Secretary Name Appointed Resigned Total Appointments
CORBU, Oana 11 February 2019 03 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 February 2020
TM02 - Termination of appointment of secretary 04 February 2020
CS01 - N/A 30 January 2020
PSC01 - N/A 30 January 2020
PSC07 - N/A 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
CS01 - N/A 21 May 2019
MR04 - N/A 08 May 2019
AA - Annual Accounts 02 May 2019
MR05 - N/A 24 April 2019
AD01 - Change of registered office address 07 March 2019
CS01 - N/A 21 February 2019
PSC01 - N/A 21 February 2019
PSC07 - N/A 21 February 2019
PSC07 - N/A 21 February 2019
AP03 - Appointment of secretary 21 February 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 11 February 2019
TM02 - Termination of appointment of secretary 11 February 2019
MR04 - N/A 10 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 26 October 2017
PSC01 - N/A 26 October 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 26 October 2015
MR01 - N/A 19 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 12 November 2013
AD01 - Change of registered office address 12 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
CH03 - Change of particulars for secretary 31 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 02 January 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 13 November 2009
395 - Particulars of a mortgage or charge 24 December 2008
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 31 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
225 - Change of Accounting Reference Date 11 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2015 Fully Satisfied

N/A

Debenture 22 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.