About

Registered Number: 07168713
Date of Incorporation: 25/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 12 Scotter Road, Scunthorpe, DN15 8DR,

 

Kirks Korner Ltd was founded on 25 February 2010 and has its registered office in Scunthorpe, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Dharamveer 02 April 2010 24 February 2012 1
SINGH, Hardeep 24 February 2012 04 February 2013 1
SINGH, Jaswan Kaur 01 March 2010 03 April 2010 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 03 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 28 March 2019
AAMD - Amended Accounts 01 June 2018
AAMD - Amended Accounts 08 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 March 2018
AD01 - Change of registered office address 27 February 2018
AA01 - Change of accounting reference date 28 November 2017
CS01 - N/A 29 March 2017
MR01 - N/A 15 December 2016
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 02 December 2015
AAMD - Amended Accounts 29 September 2015
AAMD - Amended Accounts 18 September 2015
AAMD - Amended Accounts 12 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 28 November 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 24 March 2014
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AA - Annual Accounts 29 November 2012
AA - Annual Accounts 20 March 2012
DISS40 - Notice of striking-off action discontinued 14 March 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 31 May 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
CH01 - Change of particulars for director 22 July 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 31 March 2010
AD01 - Change of registered office address 31 March 2010
NEWINC - New incorporation documents 25 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2016 Outstanding

N/A

Debenture 08 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.