Company NameKULT Fashion Limited
DirectorsRanjit Singh Nerwan and Ranvir Singh Nerwan
Company StatusActive
Company Number08578276
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ranjit Singh Nerwan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadisons Accountants 435 Wilmslow Road
Withington
Manchester
Greater Manchester
M20 4AF
Director NameMr Ranvir Singh Nerwan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadisons Accountants 435 Wilmslow Road
Withington
Manchester
Greater Manchester
M20 4AF
Director NameMr Kavil Singh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressMadisons Accountants 435 Wilmslow Road
Withington
Manchester
Greater Manchester
M20 4AF

Location

Registered AddressMadisons Accountants 435 Wilmslow Road
Withington
Manchester
Greater Manchester
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Shareholders

100 at £1Kavil Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,591,741
Cash£1,479,898
Current Liabilities£1,419,914

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

16 August 2017Delivered on: 21 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 30 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
24 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
25 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
23 May 2019Notification of Ranjit Nerwan as a person with significant control on 22 May 2019 (2 pages)
23 May 2019Appointment of Ranjit Singh Nerwan as a director on 22 May 2019 (2 pages)
23 May 2019Appointment of Ranvir Singh Nerwan as a director on 22 May 2019 (2 pages)
23 May 2019Termination of appointment of Kavil Singh as a director on 22 May 2019 (1 page)
23 May 2019Notification of Ranvir Nerwan as a person with significant control on 22 May 2019 (2 pages)
23 May 2019Cessation of Kavil Singh as a person with significant control on 22 May 2019 (1 page)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
23 October 2017Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
23 October 2017Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
21 August 2017Registration of charge 085782760002, created on 16 August 2017 (18 pages)
21 August 2017Registration of charge 085782760002, created on 16 August 2017 (18 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Notification of Kavil Singh as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Kavil Singh as a person with significant control on 6 April 2016 (2 pages)
24 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
30 June 2015Registration of charge 085782760001, created on 26 June 2015 (6 pages)
30 June 2015Registration of charge 085782760001, created on 26 June 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 October 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (3 pages)
22 October 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (3 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
20 June 2013Incorporation (20 pages)
20 June 2013Incorporation (20 pages)