Company number 05825476
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address 5 STANMORE HILL, STANMORE, MIDDLESEX, HA7 3DP
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge 058254760003, created on 29 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KOHLICO BRANDS UK LIMITED are www.kohlicobrandsuk.co.uk, and www.kohlico-brands-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Kohlico Brands Uk Limited is a Private Limited Company.
The company registration number is 05825476. Kohlico Brands Uk Limited has been working since 23 May 2006.
The present status of the company is Active. The registered address of Kohlico Brands Uk Limited is 5 Stanmore Hill Stanmore Middlesex Ha7 3dp. . KOHLI, Kavalneet Singh is a Secretary of the company. KOHLI, Brijinder Kaur is a Director of the company. KOHLI, Kavalneet Singh is a Director of the company. Secretary KOHLI, Ajit Singh has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Resigned Directors
Secretary
RM REGISTRARS LIMITED
Resigned: 23 May 2006
Appointed Date: 23 May 2006
Director
RM NOMINEES LIMITED
Resigned: 23 May 2006
Appointed Date: 23 May 2006
Persons With Significant Control
Mr Kavalneet Singh Kohli
Notified on: 1 December 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Brijinder Kaur Kohli
Notified on: 1 December 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KOHLICO BRANDS UK LIMITED Events
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Registration of charge 058254760003, created on 29 November 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
10 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
...
... and 37 more events
21 Jun 2006
New secretary appointed
13 Jun 2006
Registered office changed on 13/06/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
13 Jun 2006
Director resigned
13 Jun 2006
Secretary resigned
23 May 2006
Incorporation
29 November 2016
Charge code 0582 5476 0003
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
14 September 2012
Mortgage
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 5 stanmore hill stanmore t/no. MX479381…
24 November 2010
Debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…