About

Registered Number: 02988070
Date of Incorporation: 09/11/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: One Eleven, Edmund Street, Birmingham, B3 2HJ,

 

Kal 2017 Ltd was registered on 09 November 1994 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of Kal 2017 Ltd are listed as Smith, Derek Brian, Hartis, Keith, Lowe, Glenn, Mcnamara, Stephen Anthony, Miller, Greg, Piekarus, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTIS, Keith 22 September 2008 04 February 2009 1
LOWE, Glenn 01 April 2002 11 July 2007 1
MCNAMARA, Stephen Anthony 22 September 2008 02 September 2009 1
MILLER, Greg 14 July 2003 11 July 2007 1
PIEKARUS, Peter 01 July 2001 11 July 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Derek Brian 09 November 1994 25 February 2005 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 19 June 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 14 November 2018
AP01 - Appointment of director 17 May 2018
CS01 - N/A 15 November 2017
TM01 - Termination of appointment of director 02 October 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
MR05 - N/A 20 July 2017
MR05 - N/A 20 July 2017
MR05 - N/A 20 July 2017
MR05 - N/A 20 July 2017
MR05 - N/A 20 July 2017
MR04 - N/A 20 July 2017
RESOLUTIONS - N/A 18 July 2017
AD01 - Change of registered office address 17 July 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AR01 - Annual Return 13 November 2014
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 21 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 11 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2014
CERTNM - Change of name certificate 07 March 2014
RESOLUTIONS - N/A 05 March 2014
CONNOT - N/A 05 March 2014
AP01 - Appointment of director 01 March 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 23 May 2013
AD01 - Change of registered office address 22 April 2013
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2012
AP01 - Appointment of director 20 April 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
AD01 - Change of registered office address 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
AP01 - Appointment of director 06 May 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 29 September 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 02 February 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
395 - Particulars of a mortgage or charge 11 July 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 18 January 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 09 November 2007
RESOLUTIONS - N/A 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
395 - Particulars of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 17 July 2007
395 - Particulars of a mortgage or charge 17 July 2007
RESOLUTIONS - N/A 16 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 10 June 2005
395 - Particulars of a mortgage or charge 16 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
395 - Particulars of a mortgage or charge 08 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
363s - Annual Return 02 February 2002
288a - Notice of appointment of directors or secretaries 10 July 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 23 August 1999
395 - Particulars of a mortgage or charge 24 July 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 22 May 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 03 April 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 30 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 February 1995
288 - N/A 25 November 1994
NEWINC - New incorporation documents 09 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2011 Fully Satisfied

N/A

Floating charge 14 July 2011 Fully Satisfied

N/A

Floating charge 14 July 2011 Fully Satisfied

N/A

Debenture 14 July 2011 Fully Satisfied

N/A

Debenture 27 January 2011 Outstanding

N/A

Debenture 27 January 2011 Outstanding

N/A

Debenture 27 January 2011 Outstanding

N/A

Debenture 27 January 2011 Outstanding

N/A

Debenture 27 January 2011 Fully Satisfied

N/A

Floating charge 27 January 2011 Outstanding

N/A

Floating charge 27 January 2011 Outstanding

N/A

Floating charge 27 January 2011 Outstanding

N/A

Floating charge 27 January 2011 Outstanding

N/A

Debenture 27 January 2011 Outstanding

N/A

Floating charge 06 May 2010 Fully Satisfied

N/A

Flotaing charge 06 May 2010 Outstanding

N/A

Floating charge 06 May 2010 Outstanding

N/A

Floating charge 06 May 2010 Outstanding

N/A

Floating charge 06 May 2010 Fully Satisfied

N/A

Floating charge 06 May 2010 Outstanding

N/A

Floating charge 06 May 2010 Outstanding

N/A

Floating charge 06 May 2010 Outstanding

N/A

Debenture 06 May 2010 Outstanding

N/A

Debenture 23 December 2009 Outstanding

N/A

Deed of amendment 30 June 2009 Outstanding

N/A

Debenture 11 July 2007 Outstanding

N/A

Assignment of life policy 11 July 2007 Fully Satisfied

N/A

Debenture 11 July 2007 Fully Satisfied

N/A

All assets debenture 08 March 2005 Fully Satisfied

N/A

Debenture 30 July 2003 Fully Satisfied

N/A

Debenture 21 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.