SLK-KENTEX FASHIONS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 3LS

Company number 01339054
Status Active
Incorporation Date 16 November 1977
Company Type Private Limited Company
Address 33 HAMPTON STREET, HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B19 3LS
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 3,750 . The most likely internet sites of SLK-KENTEX FASHIONS LIMITED are www.slkkentexfashions.co.uk, and www.slk-kentex-fashions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Slk Kentex Fashions Limited is a Private Limited Company. The company registration number is 01339054. Slk Kentex Fashions Limited has been working since 16 November 1977. The present status of the company is Active. The registered address of Slk Kentex Fashions Limited is 33 Hampton Street Hockley Birmingham West Midlands B19 3ls. The company`s financial liabilities are £14.54k. It is £-6.88k against last year. The cash in hand is £12.75k. It is £-3.27k against last year. And the total assets are £142.58k, which is £-3.12k against last year. ROBINSON, Wendy is a Secretary of the company. KENTH, Tirath Ram is a Director of the company. Secretary KENTH, Hreesh has been resigned. Secretary KENTH, Tirath Ram has been resigned. Director KENTH, Hreesh has been resigned. Director KENTH, Kishore has been resigned. Director KENTH, Pawan has been resigned. Director KENTH, Permosh Lal has been resigned. Director KENTH, Pradeep has been resigned. Director KENTH, Raj Kumari has been resigned. Director KENTH, Sohan Lal has been resigned. Director KENTH, Tirath Ram has been resigned. Director KENTH, Tirath Ram has been resigned. The company operates in "Wholesale of clothing and footwear".


slk-kentex fashions Key Finiance

LIABILITIES £14.54k
-33%
CASH £12.75k
-21%
TOTAL ASSETS £142.58k
-3%
All Financial Figures

Current Directors

Secretary
ROBINSON, Wendy
Appointed Date: 25 June 2008

Director
KENTH, Tirath Ram
Appointed Date: 12 January 2012
72 years old

Resigned Directors

Secretary
KENTH, Hreesh
Resigned: 25 June 2008
Appointed Date: 30 July 1992

Secretary
KENTH, Tirath Ram
Resigned: 30 July 1992

Director
KENTH, Hreesh
Resigned: 30 December 2005
66 years old

Director
KENTH, Kishore
Resigned: 28 June 2004
64 years old

Director
KENTH, Pawan
Resigned: 28 June 2004
Appointed Date: 22 September 1985
61 years old

Director
KENTH, Permosh Lal
Resigned: 21 December 2010
67 years old

Director
KENTH, Pradeep
Resigned: 28 June 2004
62 years old

Director
KENTH, Raj Kumari
Resigned: 30 March 1993
95 years old

Director
KENTH, Sohan Lal
Resigned: 30 March 1993
96 years old

Director
KENTH, Tirath Ram
Resigned: 12 January 2012
Appointed Date: 05 January 2005
72 years old

Director
KENTH, Tirath Ram
Resigned: 28 June 2004
72 years old

Persons With Significant Control

Mr Permosh Lal Kenth
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SLK-KENTEX FASHIONS LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,750

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3,750

...
... and 108 more events
23 Oct 1986
Return made up to 28/08/86; full list of members
29 Sep 1986
New director appointed

25 Sep 1986
Full accounts made up to 31 March 1986
25 Sep 1986
Full accounts made up to 31 March 1986
13 Dec 1977
Allotment of shares

SLK-KENTEX FASHIONS LIMITED Charges

7 October 1997
Debenture
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1991
Letter of charge
Delivered: 20 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or to at any time hereafter standing to the…
13 November 1986
Debenture
Delivered: 20 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…