Company NameK2RE Limited
Company StatusActive
Company Number08189903
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)
Previous NameFancy Panda Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Toqueer Mirza
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DW
Director NameMr Rahan Adil Mirza
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Bramhall Lane South
Bramhall
Stockport
SK7 3DW
Director NameMrs Romana Mirza
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Bramhall Lane South
Bramhall
Stockport
SK7 3DW
Director NameMiss Rukaya Mirza
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Bramhall Lane South
Bramhall
Stockport
SK7 3DW
Secretary NameMr Toqueer Mirza
StatusCurrent
Appointed15 November 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMr Toqueer Mirza
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Bramhall Lane South
Bramhall
Stockport
SK7 3DW
Secretary NameMr Toqueer Mirza
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address309 Bramhall Lane South
Bramhall
Stockport
SK7 3DW
Director NameManora Properties Limited (Corporation)
StatusResigned
Appointed23 August 2012(same day as company formation)
Correspondence Address222 Wellington Road South
Stockport
SK2 6RS
Director NameK2 Consultants Fz Llc (Corporation)
StatusResigned
Appointed14 December 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 2017)
Correspondence Address17th And 18th Floor Creative Tower
Fujairah
United Arab Emirates

Contact

Websitefancypanda.co.uk
Email address[email protected]
Telephone0161 6377950
Telephone regionManchester

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1K2 Consultants Fze
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,211
Cash£332
Current Liabilities£4,012

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

23 July 2021Delivered on: 23 July 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plas yw manor, llangwyfan, denbigh, denbighshire, LL16 4LU.
Outstanding
6 January 2021Delivered on: 8 January 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
6 January 2021Delivered on: 7 January 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Nile mill b, field, new road, chadderton, oldham, OL9 8NT.
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Stockfield mill, stockfield road, chadderton, oldham, OL9 9EW.
Outstanding
25 September 2017Delivered on: 26 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Welkin mill. Welkin road. Bredbury. Stockport.
Outstanding
27 March 2015Delivered on: 28 March 2015
Persons entitled: K2 Consultants Fze

Classification: A registered charge
Particulars: Welkin mill, welkin road, bredbury, stockport t/no GM924251.
Outstanding

Filing History

8 January 2021Registration of charge 081899030005, created on 6 January 2021 (16 pages)
7 January 2021Registration of charge 081899030004, created on 6 January 2021 (16 pages)
4 August 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
18 May 2020Amended total exemption full accounts made up to 31 August 2018 (5 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
8 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
28 January 2019Confirmation statement made on 27 November 2018 with updates (4 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
3 August 2018Registration of charge 081899030003, created on 31 July 2018 (18 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
29 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Appointment of Mr Rahan Adil Mirza as a director on 15 November 2017 (2 pages)
28 November 2017Appointment of Mr Rahan Adil Mirza as a director on 15 November 2017 (2 pages)
28 November 2017Appointment of Miss Rukaya Mirza as a director on 15 November 2017 (2 pages)
28 November 2017Appointment of Mr Toqueer Mirza as a secretary on 15 November 2017 (2 pages)
28 November 2017Appointment of Mrs Romana Mirza as a director on 15 November 2017 (2 pages)
28 November 2017Appointment of Mrs Romana Mirza as a director on 15 November 2017 (2 pages)
28 November 2017Appointment of Miss Rukaya Mirza as a director on 15 November 2017 (2 pages)
28 November 2017Appointment of Mr Toqueer Mirza as a secretary on 15 November 2017 (2 pages)
26 September 2017Registration of charge 081899030002, created on 25 September 2017 (18 pages)
26 September 2017Satisfaction of charge 081899030001 in full (1 page)
26 September 2017Registration of charge 081899030002, created on 25 September 2017 (18 pages)
26 September 2017Satisfaction of charge 081899030001 in full (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
18 July 2017Termination of appointment of K2 Consultants Fz Llc as a director on 12 July 2017 (1 page)
18 July 2017Termination of appointment of K2 Consultants Fz Llc as a director on 12 July 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with no updates (3 pages)
10 March 2017Confirmation statement made on 10 March 2017 with no updates (3 pages)
10 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 March 2016Appointment of Mr Toqueer Mirza as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Toqueer Mirza as a director on 15 March 2016 (2 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
14 December 2015Appointment of K2 Consultants Fz Llc as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of K2 Consultants Fz Llc as a director on 14 December 2015 (2 pages)
14 December 2015Termination of appointment of Toqueer Mirza as a director on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Toqueer Mirza as a director on 14 December 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 March 2015Registration of charge 081899030001, created on 27 March 2015 (9 pages)
28 March 2015Registration of charge 081899030001, created on 27 March 2015 (9 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 December 2013Termination of appointment of Manora Properties Limited as a director (1 page)
10 December 2013Termination of appointment of Manora Properties Limited as a director (1 page)
10 December 2013Termination of appointment of Manora Properties Limited as a director (1 page)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 23 August 2013 with a full list of shareholders (5 pages)
10 December 2013Termination of appointment of Manora Properties Limited as a director (1 page)
10 December 2013Annual return made up to 23 August 2013 with a full list of shareholders (5 pages)
10 December 2013Termination of appointment of Toqueer Mirza as a secretary (1 page)
10 December 2013Termination of appointment of Toqueer Mirza as a secretary (1 page)
10 December 2013Termination of appointment of Toqueer Mirza as a secretary (1 page)
10 December 2013Termination of appointment of Toqueer Mirza as a secretary (1 page)
14 November 2013Registered office address changed from 220 Wellington Road South Stockport Stockport SK2 6RS England on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from 220 Wellington Road South Stockport Stockport SK2 6RS England on 14 November 2013 (2 pages)
23 August 2012Incorporation (26 pages)
23 August 2012Incorporation (26 pages)