About

Registered Number: 00625199
Date of Incorporation: 07/04/1959 (65 years ago)
Company Status: Active
Registered Address: 55 The Drive, Roundhay, Leeds, LS8 1JQ

 

Based in Leeds, N.M. Kotia Ltd was established in 1959, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are Kotia, Abid Latif, Kotia, Rafiq Mohammed, Kotia, Abdul Latif, Kotia, Asim Habib, Kotia, Habib Ullah, Kotia, Parveen L, Kotia, Parveen Habib, Kotia, Ramzam Begum, Kotia, Salma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOTIA, Abid Latif 01 December 2012 - 1
KOTIA, Rafiq Mohammed N/A - 1
KOTIA, Abdul Latif N/A 28 March 1996 1
KOTIA, Asim Habib 19 February 2019 02 August 2019 1
KOTIA, Habib Ullah N/A 30 November 2012 1
KOTIA, Parveen L N/A 28 March 1996 1
KOTIA, Parveen Habib N/A 28 March 1996 1
KOTIA, Ramzam Begum N/A 28 March 1996 1
KOTIA, Salma N/A 28 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
PSC07 - N/A 12 August 2019
PSC01 - N/A 03 August 2019
CS01 - N/A 02 August 2019
PSC01 - N/A 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 20 January 2017
MR05 - N/A 16 November 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 19 September 2013
AD01 - Change of registered office address 08 February 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 05 January 2013
AP01 - Appointment of director 17 December 2012
AR01 - Annual Return 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
363a - Annual Return 21 September 2009
353 - Register of members 10 September 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 28 May 2009
DISS40 - Notice of striking-off action discontinued 10 March 2009
AA - Annual Accounts 09 March 2009
GAZ1 - First notification of strike-off action in London Gazette 25 November 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 28 November 2003
395 - Particulars of a mortgage or charge 14 August 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 03 December 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 22 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 02 February 2000
395 - Particulars of a mortgage or charge 14 August 1999
AA - Annual Accounts 10 August 1999
363a - Annual Return 07 July 1999
288c - Notice of change of directors or secretaries or in their particulars 07 July 1999
288c - Notice of change of directors or secretaries or in their particulars 07 July 1999
288c - Notice of change of directors or secretaries or in their particulars 28 June 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 04 March 1997
288b - Notice of resignation of directors or secretaries 20 October 1996
363s - Annual Return 25 May 1996
AA - Annual Accounts 08 February 1996
AAMD - Amended Accounts 26 January 1996
AA - Annual Accounts 07 July 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 16 October 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
288 - N/A 10 November 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 August 2003 Outstanding

N/A

Debenture 05 August 1999 Outstanding

N/A

Guarantee & debenture 04 August 1980 Outstanding

N/A

Debenture 17 June 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.