About

Registered Number: 03483740
Date of Incorporation: 19/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 65 Brazil Street, Leicester, LE2 7JX,

 

Based in Leicester, Kullar Clothing Co. Ltd was established in 1997, it's status at Companies House is "Active". Kullar Clothing Co. Ltd has 2 directors listed as Kaur, Amrit Paul, Singh, Arjinder in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Arjinder 19 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Amrit Paul 19 December 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 08 January 2018
AD01 - Change of registered office address 27 December 2017
AA - Annual Accounts 08 September 2017
MR01 - N/A 01 March 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 03 September 2014
AD01 - Change of registered office address 19 May 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 07 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
287 - Change in situation or address of Registered Office 10 January 2000
363s - Annual Return 30 December 1999
287 - Change in situation or address of Registered Office 05 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 23 April 1999
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.