Company NameKilim Company Limited
DirectorUgurcan Istanbul
Company StatusActive
Company Number02829394
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Ugurcan Istanbul
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityTurkish
StatusCurrent
Appointed29 December 1997(4 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28, Vernon Mill, 3rd Floor Mersey Street
Stockport
SK1 2HX
Secretary NameMr George Beswick
NationalityBritish
StatusCurrent
Appointed08 October 2004(11 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 Vernon Mill
3rd Floor, Mersey Street
Stockport
SK1 2HX
Director NameMr James Beswick
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(6 days after company formation)
Appointment Duration19 years, 4 months (resigned 05 November 2012)
RoleSolicitors Clerk
Country of ResidenceEngland
Correspondence AddressUnit 28a, Vernon Mill
4th Floor Mersey Street
Stockport
Cheshire
SK1 2HX
Director NameMaria Beatriz Mauricia Gutierrez Fernandez
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(6 days after company formation)
Appointment Duration1 month (resigned 01 August 1993)
RoleCompany Director
Correspondence Address41 Barlow Moor Road
Didsbury
Manchester
Greater Manchester
M20 6TW
Secretary NameMr James Beswick
NationalityBritish
StatusResigned
Appointed29 June 1993(6 days after company formation)
Appointment Duration11 years, 3 months (resigned 08 October 2004)
RoleSolicitors Clerk
Country of ResidenceEngland
Correspondence Address312 Stockport Road
Marple
Stockport
Cheshire
SK6 6ET
Director NameMr George Beswick
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(1 month, 1 week after company formation)
Appointment Duration23 years, 4 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28a, Vernon Mill
4th Floor Mersey Street
Stockport
Cheshire
SK1 2HX
Secretary NameMr George Beswick
NationalityBritish
StatusResigned
Appointed01 August 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Shaw Heath
Stockport
Cheshire
SK2 6QX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitekilimcompany.co.uk

Location

Registered AddressC/O McKellens 11 Riverview
The Embankment Business Park
Vale Road, Heaton Mersey
Stockport, Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

34 at £1James Beswick
50.00%
Ordinary
33 at £1Yasar Turgut
48.53%
Ordinary
1 at £1George Beswick
1.47%
Ordinary

Financials

Year2014
Net Worth£38,401
Current Liabilities£53,756

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

18 October 1995Delivered on: 25 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 July 2023Change of details for Mr Yasar Turgut as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Secretary's details changed for Mr George Beswick on 3 July 2023 (1 page)
3 July 2023Change of details for Mr James Beswick as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Change of details for Mr Ugurcan Istanbul as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
3 July 2023Director's details changed for Mr Ugurcan Istanbul on 3 July 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
4 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
7 July 2020Director's details changed for Mr Ugurcan Istanbul on 16 October 2019 (2 pages)
7 July 2020Change of details for Mr Ugurcan Istanbul as a person with significant control on 16 October 2019 (2 pages)
7 July 2020Change of details for Mr Yasar Turgut as a person with significant control on 7 July 2020 (2 pages)
24 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Secretary's details changed for Mr George Beswick on 20 June 2018 (1 page)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
24 July 2017Change of details for Mr Ugurcan Istanbul as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Ugurcan Istanbul on 24 July 2017 (2 pages)
24 July 2017Change of details for Mr Ugurcan Istanbul as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Ugurcan Istanbul on 24 July 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Director's details changed for Mr Ugurcan Istanbul on 10 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Ugurcan Istanbul on 10 June 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Termination of appointment of George Beswick as a director on 24 November 2016 (1 page)
27 March 2017Termination of appointment of George Beswick as a director on 24 November 2016 (1 page)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 68
(6 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 68
(6 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 July 2015Director's details changed for Mr Ugurcan Istanbul on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Ugurcan Istanbul on 24 July 2015 (2 pages)
24 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 68
(5 pages)
24 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 68
(5 pages)
19 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 68
(5 pages)
29 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 68
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 November 2012Termination of appointment of James Beswick as a director (1 page)
13 November 2012Termination of appointment of James Beswick as a director (1 page)
13 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 November 2009Director's details changed for James Beswick on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr George Beswick on 1 October 2009 (2 pages)
3 November 2009Director's details changed for James Beswick on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ugurcan Istanbul on 1 October 2009 (2 pages)
3 November 2009Director's details changed for James Beswick on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ugurcan Istanbul on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for George Beswick on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr George Beswick on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for George Beswick on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for George Beswick on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr George Beswick on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ugurcan Istanbul on 1 October 2009 (2 pages)
16 July 2009Return made up to 23/06/09; full list of members (4 pages)
16 July 2009Return made up to 23/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 July 2008Return made up to 23/06/08; full list of members (4 pages)
18 July 2008Return made up to 23/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 June 2007Return made up to 23/06/07; full list of members (3 pages)
29 June 2007Return made up to 23/06/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 July 2006Registered office changed on 25/07/06 from: c/o mckellans 11 riverview embankment business park vale road heaton mersey stockport SK4 3GN (1 page)
25 July 2006Registered office changed on 25/07/06 from: c/o mckellans 11 riverview embankment business park vale road heaton mersey stockport SK4 3GN (1 page)
25 July 2006Return made up to 23/06/06; full list of members (3 pages)
25 July 2006Return made up to 23/06/06; full list of members (3 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2005Return made up to 23/06/05; full list of members (3 pages)
2 August 2005Return made up to 23/06/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 October 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(7 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(7 pages)
25 June 2004Registered office changed on 25/06/04 from: 2 parsonage road withington manchester M20 4PQ (1 page)
25 June 2004Registered office changed on 25/06/04 from: 2 parsonage road withington manchester M20 4PQ (1 page)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 July 2003Return made up to 23/06/03; full list of members (7 pages)
26 July 2003Return made up to 23/06/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 September 2001Return made up to 23/06/01; full list of members (7 pages)
28 September 2001Return made up to 23/06/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 December 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Registered office changed on 12/12/00 from: mckellen & co 2 parsonage road withington manchester (1 page)
12 December 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
12 December 2000Registered office changed on 12/12/00 from: mckellen & co 2 parsonage road withington manchester (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 August 1999Return made up to 23/06/99; no change of members (4 pages)
18 August 1999Return made up to 23/06/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
22 July 1998Return made up to 23/06/98; no change of members (4 pages)
22 July 1998Return made up to 23/06/98; no change of members (4 pages)
21 April 1998Full accounts made up to 30 June 1997 (11 pages)
21 April 1998Full accounts made up to 30 June 1997 (11 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
19 August 1997Return made up to 23/06/97; full list of members (8 pages)
19 August 1997Return made up to 23/06/97; full list of members (8 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (11 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (11 pages)
30 July 1996Return made up to 23/06/96; change of members (6 pages)
30 July 1996Return made up to 23/06/96; change of members (6 pages)
6 September 1995Accounts for a small company made up to 30 June 1995 (12 pages)
6 September 1995Accounts for a small company made up to 30 June 1995 (12 pages)
25 July 1995Return made up to 23/06/95; no change of members (4 pages)
25 July 1995Return made up to 23/06/95; no change of members (4 pages)