About

Registered Number: 02941920
Date of Incorporation: 23/06/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 22 Pinfold Road, Thurmaston, Leicester, LE4 8AS,

 

Based in Leicester, Misirli Uk Ltd was established in 1994. We do not know the number of employees at Misirli Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWN, Gary 12 July 2007 - 1
BOWN, Kim 12 July 2007 - 1
CHURCHER, Leanne Marie 01 January 2016 - 1
ERTURGUT, Ihsan 23 June 1994 - 1
ERTURGUT, Nesat Kahraman 23 July 1994 12 July 2007 1
ERTURGUT, Nuri Naci 23 July 1994 12 July 2007 1
GALLOWAY, Elizabeth 23 July 1994 20 February 2003 1
GALLOWAY, William Andrew Murray 23 July 1994 31 July 1998 1
HAMMOND, Ashley Robert 01 May 2014 29 July 2016 1
O'NEILL, Alison 01 January 2017 01 September 2017 1
POLATYAR, Mehmet Niyazi 23 July 1994 22 December 2000 1
Secretary Name Appointed Resigned Total Appointments
ERTURGUT, Ihsan 13 August 2003 20 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 05 July 2019
CS01 - N/A 06 July 2018
CH01 - Change of particulars for director 18 June 2018
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 17 April 2018
MR04 - N/A 02 March 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 04 September 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AP01 - Appointment of director 30 January 2017
MR01 - N/A 22 December 2016
MR01 - N/A 22 December 2016
MR01 - N/A 22 December 2016
MR01 - N/A 22 December 2016
MR01 - N/A 22 December 2016
MR01 - N/A 22 December 2016
AA - Annual Accounts 11 August 2016
TM01 - Termination of appointment of director 03 August 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AP01 - Appointment of director 04 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 24 June 2015
AP01 - Appointment of director 27 June 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 19 June 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 21 June 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 21 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AA01 - Change of accounting reference date 09 December 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 16 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 23 June 2008
RESOLUTIONS - N/A 11 April 2008
395 - Particulars of a mortgage or charge 06 March 2008
395 - Particulars of a mortgage or charge 27 February 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 12 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
395 - Particulars of a mortgage or charge 01 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 20 July 2006
395 - Particulars of a mortgage or charge 20 October 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 19 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
363s - Annual Return 22 August 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
AA - Annual Accounts 13 March 2003
287 - Change in situation or address of Registered Office 12 February 2003
CERTNM - Change of name certificate 25 November 2002
287 - Change in situation or address of Registered Office 02 October 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 26 June 2002
395 - Particulars of a mortgage or charge 08 October 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 03 September 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 29 March 1999
288b - Notice of resignation of directors or secretaries 14 September 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 16 April 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
363s - Annual Return 30 June 1996
AA - Annual Accounts 01 April 1996
287 - Change in situation or address of Registered Office 28 March 1996
AUD - Auditor's letter of resignation 12 February 1996
363x - Annual Return 14 July 1995
363(353) - N/A 14 July 1995
363(190) - N/A 14 July 1995
287 - Change in situation or address of Registered Office 05 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 09 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1994
287 - Change in situation or address of Registered Office 07 November 1994
288 - N/A 18 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1994
288 - N/A 17 August 1994
NEWINC - New incorporation documents 23 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

Charge of deposit 27 May 2011 Outstanding

N/A

Debenture 03 March 2008 Outstanding

N/A

Fixed & floating charge 20 February 2008 Outstanding

N/A

Debenture 12 July 2007 Fully Satisfied

N/A

Rent deposit deed 03 October 2005 Outstanding

N/A

Debenture 24 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.