About

Registered Number: 03811165
Date of Incorporation: 21/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 63 The Elms, Welby Road, Ashfordby Hill, Melton Mowbray, Leicestershire, LE14 3RD,

 

Having been setup in 1999, T.K.V.K Associates Ltd has its registered office in Leicestershire, it's status is listed as "Active". The organisation has 3 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURI, Vijay Anand 27 June 2019 - 1
BOURI, Vijay Anand 01 August 1999 26 June 2019 1
Secretary Name Appointed Resigned Total Appointments
BOURI, Krishan Dev 01 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 27 April 2020
MR04 - N/A 06 April 2020
MR04 - N/A 06 April 2020
MR04 - N/A 16 March 2020
CS01 - N/A 27 June 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
PSC01 - N/A 27 June 2019
PSC07 - N/A 27 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 09 April 2018
AD01 - Change of registered office address 06 March 2018
MR01 - N/A 24 August 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 04 July 2017
MR01 - N/A 04 October 2016
MR04 - N/A 29 September 2016
MR04 - N/A 29 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 18 February 2016
MR01 - N/A 04 November 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 11 March 2015
MR01 - N/A 06 October 2014
MR04 - N/A 10 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 July 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 19 July 2007
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 03 May 2005
395 - Particulars of a mortgage or charge 14 September 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 20 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 26 July 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
288a - Notice of appointment of directors or secretaries 23 August 1999
287 - Change in situation or address of Registered Office 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2017 Fully Satisfied

N/A

A registered charge 03 October 2016 Fully Satisfied

N/A

A registered charge 19 October 2015 Fully Satisfied

N/A

A registered charge 22 September 2014 Fully Satisfied

N/A

Debenture 17 June 2011 Fully Satisfied

N/A

Debenture deed 09 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.