Mereside Road, Mere
Knutsford
Cheshire
WA16 6QY
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Vir Sain Vij |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 06 June 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beam House 8 Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Secretary Name | Kavita Soni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | Beam House 8 Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Secretary Name | Vir Sain Vij |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 05 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beam House 8 Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Website | www.koo-ture.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8399819 |
Telephone region | Manchester |
Registered Address | 160-162 Cheetham Hill Road Manchester M8 8LQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £70,854 |
Cash | £7,366 |
Current Liabilities | £12,714 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 1 day from now) |
20 September 1996 | Delivered on: 2 October 1996 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 |
---|
13 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with updates (5 pages) |
16 March 2022 | Notification of Arun Kumar Chaddah as a person with significant control on 1 August 2021 (2 pages) |
16 March 2022 | Change of details for Mrs Kavita Chaddah as a person with significant control on 1 August 2021 (2 pages) |
16 March 2022 | Statement of capital following an allotment of shares on 1 August 2021
|
18 November 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
8 November 2018 | Satisfaction of charge 1 in full (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
3 January 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 April 2017 | Termination of appointment of Vir Sain Vij as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Vir Sain Vij as a secretary on 5 April 2017 (1 page) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 May 2013 | Annual return made up to 1 May 2013 (4 pages) |
15 May 2013 | Annual return made up to 1 May 2013 (4 pages) |
15 May 2013 | Annual return made up to 1 May 2013 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mrs Kavita Chaddah on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Kavita Chaddah on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 May 2007 | Return made up to 03/04/07; no change of members (6 pages) |
14 May 2007 | Return made up to 03/04/07; no change of members (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2005 | Return made up to 03/04/05; full list of members (6 pages) |
6 June 2005 | Return made up to 03/04/05; full list of members (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 March 2004 | Return made up to 03/04/04; full list of members
|
26 March 2004 | Return made up to 03/04/04; full list of members
|
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
23 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
23 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
9 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
3 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
11 April 2000 | Return made up to 03/04/00; full list of members
|
11 April 2000 | Return made up to 03/04/00; full list of members
|
5 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 April 1999 | Return made up to 03/04/99; no change of members
|
13 April 1999 | Return made up to 03/04/99; no change of members
|
23 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
25 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Return made up to 03/04/97; full list of members (6 pages) |
4 June 1997 | Return made up to 03/04/97; full list of members (6 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
27 October 1996 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Secretary resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
3 April 1996 | Incorporation (12 pages) |
3 April 1996 | Incorporation (12 pages) |