Company Information for KK POWER INTERNATIONAL UK LIMITED
482 LADY MARGARET ROAD, SOUTHALL, UB1 2NW,
|
Company Registration Number
07979196
Private Limited Company
Active |
Company Name | |
---|---|
KK POWER INTERNATIONAL UK LIMITED | |
Legal Registered Office | |
482 LADY MARGARET ROAD SOUTHALL UB1 2NW Other companies in UB6 | |
Company Number | 07979196 | |
---|---|---|
Company ID Number | 07979196 | |
Date formed | 2012-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 22:47:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ABDUL RAFAE KARIM |
||
NADEEM KARIM |
||
SADIA NADEEM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAIFUDDIN HUSSAIN |
Director | ||
NAEEM AHMED |
Director | ||
HAYAH AHMED |
Director | ||
NADEEM KARIM |
Director | ||
KHALID MAHMOOD |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ABDUL RAFAE KARIM | ||
APPOINTMENT TERMINATED, DIRECTOR SADIA NADEEM | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 05/07/23 FROM 1276-1278 Greenford Road Greenford Middlesex UB6 0HH | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AAMD | Amended mirco entity accounts made up to 2018-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Nadeem Karim on 2018-06-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RAFAE KARIM / 20/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SADIA NADEEM / 20/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM KARIM / 20/01/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAIFUDDIN HUSSAIN | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR SAIFUDDIN HUSSAIN | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAEEM AHMED | |
AP01 | DIRECTOR APPOINTED MR NADEEM KARIM | |
AP01 | DIRECTOR APPOINTED MR ABDUL RAFAE KARIM | |
AP01 | DIRECTOR APPOINTED MRS SADIA NADEEM | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYAH AHMED | |
AP01 | DIRECTOR APPOINTED MR NAEEM AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADEEM KARIM | |
AP01 | DIRECTOR APPOINTED MRS HAYAH AHMED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 944 YEOVIL ROAD SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4NH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHALID MAHMOOD | |
AP01 | DIRECTOR APPOINTED MR NADEEM KARIM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 1276-1278 GREENFORD ROAD GREENFORD MIDDLESEX UB6 0HH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 08/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 7 SEYMOUR ROAD BASINGSTOKE RG22 6LY ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT DEED | Satisfied | SLOUGH TRADING ESTATE LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 11,823 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 246,827 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KK POWER INTERNATIONAL UK LIMITED
Cash Bank In Hand | 2013-03-31 | £ 10,424 |
---|---|---|
Current Assets | 2013-03-31 | £ 70,847 |
Debtors | 2013-03-31 | £ 29,176 |
Stocks Inventory | 2013-03-31 | £ 31,247 |
Tangible Fixed Assets | 2013-03-31 | £ 39,733 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |