About

Registered Number: 03895881
Date of Incorporation: 17/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 46b Clarendon Gardens, Ilford, Essex, IG1 3JW

 

Based in Essex, Kul Ltd was registered on 17 December 1999, it's status in the Companies House registry is set to "Active". The current directors of Kul Ltd are listed as Ghir, Kulvinder Singh, Ghir, Balbir Singh in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHIR, Kulvinder Singh 17 December 1999 - 1
GHIR, Balbir Singh 17 December 1999 03 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 12 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 27 October 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 14 November 2011
AD01 - Change of registered office address 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
AR01 - Annual Return 08 February 2011
AD01 - Change of registered office address 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 14 December 2009
363s - Annual Return 16 February 2009
AA - Annual Accounts 16 October 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 22 November 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 07 November 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 10 November 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 24 May 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 02 December 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 14 December 2001
363s - Annual Return 27 December 2000
288c - Notice of change of directors or secretaries or in their particulars 20 June 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
225 - Change of Accounting Reference Date 10 April 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
287 - Change in situation or address of Registered Office 22 December 1999
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.