About

Registered Number: 05056258
Date of Incorporation: 26/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Spalding Business Centre, Church Street, Spalding, Lincolnshire, PE11 2PB,

 

Based in Spalding, Lincolnshire, Kirks Kebabs Ltd was founded on 26 February 2004, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, John Darrell 26 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KIRK, Carmen Ashley 15 September 2016 - 1
KIRK, Andrew Denis 06 August 2012 15 September 2016 1
KIRK, Cheryl May 26 February 2004 06 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AD01 - Change of registered office address 25 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 02 March 2019
AA - Annual Accounts 08 December 2018
MA - Memorandum and Articles 04 May 2018
SH01 - Return of Allotment of shares 20 April 2018
RESOLUTIONS - N/A 12 April 2018
AD01 - Change of registered office address 05 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 31 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 19 December 2016
AP03 - Appointment of secretary 20 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 03 March 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 11 January 2013
AP03 - Appointment of secretary 05 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 12 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 06 December 2006
RESOLUTIONS - N/A 16 November 2006
RESOLUTIONS - N/A 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
123 - Notice of increase in nominal capital 16 November 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 23 March 2005
395 - Particulars of a mortgage or charge 01 December 2004
225 - Change of Accounting Reference Date 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
287 - Change in situation or address of Registered Office 26 February 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.