Founded in 2007, Kukri Gb Ltd has its registered office in Bury, it's status is listed as "Active". The companies directors are listed as Mawdsley, Siobhan, Batchelor, Andrew John, Brisley, Jane Marie, Morris, Philip John Douglas, Gamble, Scott David, Thomas, Laura. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAMBLE, Scott David | 04 July 2011 | 28 November 2014 | 1 |
THOMAS, Laura | 04 April 2008 | 15 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAWDSLEY, Siobhan | 01 October 2015 | - | 1 |
BATCHELOR, Andrew John | 24 September 2014 | 01 October 2015 | 1 |
BRISLEY, Jane Marie | 05 September 2011 | 24 September 2014 | 1 |
MORRIS, Philip John Douglas | 22 December 2010 | 19 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 01 November 2019 | |
CS01 - N/A | 12 December 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 December 2018 | |
AP01 - Appointment of director | 07 November 2018 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
AA - Annual Accounts | 29 October 2018 | |
CH01 - Change of particulars for director | 20 April 2018 | |
PSC02 - N/A | 15 February 2018 | |
PSC09 - N/A | 15 February 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 16 December 2015 | |
AA - Annual Accounts | 13 November 2015 | |
AP03 - Appointment of secretary | 05 November 2015 | |
TM02 - Termination of appointment of secretary | 05 November 2015 | |
AP01 - Appointment of director | 17 March 2015 | |
AP04 - Appointment of corporate secretary | 17 March 2015 | |
TM01 - Termination of appointment of director | 17 March 2015 | |
AR01 - Annual Return | 11 December 2014 | |
CH01 - Change of particulars for director | 10 December 2014 | |
TM01 - Termination of appointment of director | 09 December 2014 | |
AA - Annual Accounts | 07 November 2014 | |
TM02 - Termination of appointment of secretary | 04 November 2014 | |
AP03 - Appointment of secretary | 01 October 2014 | |
TM02 - Termination of appointment of secretary | 01 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
TM01 - Termination of appointment of director | 02 July 2014 | |
AUD - Auditor's letter of resignation | 08 May 2014 | |
CH01 - Change of particulars for director | 06 May 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 05 November 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 August 2013 | |
RESOLUTIONS - N/A | 06 February 2013 | |
SH01 - Return of Allotment of shares | 06 February 2013 | |
CC04 - Statement of companies objects | 06 February 2013 | |
AR01 - Annual Return | 10 December 2012 | |
AA - Annual Accounts | 06 November 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
TM01 - Termination of appointment of director | 22 May 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 09 December 2011 | |
AA01 - Change of accounting reference date | 04 October 2011 | |
AP01 - Appointment of director | 09 September 2011 | |
AP01 - Appointment of director | 08 September 2011 | |
AP03 - Appointment of secretary | 08 September 2011 | |
AP01 - Appointment of director | 08 September 2011 | |
TM01 - Termination of appointment of director | 19 August 2011 | |
AD01 - Change of registered office address | 12 August 2011 | |
MISC - Miscellaneous document | 01 August 2011 | |
AP01 - Appointment of director | 01 August 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 July 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AP03 - Appointment of secretary | 02 March 2011 | |
TM02 - Termination of appointment of secretary | 27 January 2011 | |
TM01 - Termination of appointment of director | 27 January 2011 | |
TM01 - Termination of appointment of director | 26 January 2011 | |
TM02 - Termination of appointment of secretary | 26 January 2011 | |
AA - Annual Accounts | 02 August 2010 | |
AR01 - Annual Return | 09 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 May 2009 | |
AA - Annual Accounts | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2009 | |
395 - Particulars of a mortgage or charge | 21 February 2009 | |
363a - Annual Return | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 09 January 2009 | |
395 - Particulars of a mortgage or charge | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 28 May 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
395 - Particulars of a mortgage or charge | 14 March 2008 | |
395 - Particulars of a mortgage or charge | 14 March 2008 | |
225 - Change of Accounting Reference Date | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 09 February 2008 | |
CERTNM - Change of name certificate | 27 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 2007 | |
NEWINC - New incorporation documents | 03 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 February 2009 | Outstanding |
N/A |
Debenture | 08 September 2008 | Outstanding |
N/A |
Floating charge (all assets) | 11 March 2008 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 11 March 2008 | Fully Satisfied |
N/A |
Debenture | 08 February 2008 | Fully Satisfied |
N/A |