About

Registered Number: 06526348
Date of Incorporation: 06/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 128a Evington Road, Leicester, Leicestershire, LE2 1HL

 

Established in 2008, Kullar Enterprises Ltd has its registered office in Leicestershire, it's status is listed as "Active". The business has 2 directors listed 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
COMPANY DIRECTORS LIMITED 06 March 2008 06 March 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 06 March 2008 06 March 2008 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 28 November 2019
MR04 - N/A 15 March 2019
CS01 - N/A 08 March 2019
MR01 - N/A 07 March 2019
MR01 - N/A 06 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 05 April 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AA - Annual Accounts 26 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 07 March 2014
AA01 - Change of accounting reference date 07 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 04 May 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AP01 - Appointment of director 22 December 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2019 Outstanding

N/A

A registered charge 06 March 2019 Fully Satisfied

N/A

Mortgage 09 March 2012 Outstanding

N/A

Debenture 23 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.