UKAY KHOA MANUFACTURING LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA7 4JT
Company number 02895885
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address 10 HALL FARM CLOSE, STANMORE, MIDDLESEX, HA7 4JT
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production, 10519 - Manufacture of other milk products
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 200,000 . The most likely internet sites of UKAY KHOA MANUFACTURING LIMITED are www.ukaykhoamanufacturing.co.uk, and www.ukay-khoa-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Ukay Khoa Manufacturing Limited is a Private Limited Company. The company registration number is 02895885. Ukay Khoa Manufacturing Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Ukay Khoa Manufacturing Limited is 10 Hall Farm Close Stanmore Middlesex Ha7 4jt. . SHAH, Prabhulal Jayantilal Narshi is a Secretary of the company. SHAH, Dilip Raichand is a Director of the company. SHAH, Prabhulal Jayantilal Narshi is a Director of the company. SHAH, Sunilchandra Vaghji is a Director of the company. VAJARIA, Yogesh P, Dr is a Director of the company. Secretary DEVANI, Sharadchandra Devchand has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary KANTARIA, Shalil has been resigned. Secretary SHAH, Dilip Raichand has been resigned. Secretary SHAH, Kishorlal Velji has been resigned. Director DEVANI, Sharadchandra Devchand has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director KANTARIA, Shalil has been resigned. Director KARIA, Harish Maganlal has been resigned. Director SHAH, Kishorlal Velji has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
SHAH, Prabhulal Jayantilal Narshi
Appointed Date: 06 June 2008

Director
SHAH, Dilip Raichand
Appointed Date: 31 August 2003
72 years old

Director
SHAH, Prabhulal Jayantilal Narshi
Appointed Date: 06 June 2007
81 years old

Director
SHAH, Sunilchandra Vaghji
Appointed Date: 08 February 1994
75 years old

Director
VAJARIA, Yogesh P, Dr
Appointed Date: 06 April 2000
75 years old

Resigned Directors

Secretary
DEVANI, Sharadchandra Devchand
Resigned: 18 June 1994
Appointed Date: 08 February 1994

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Secretary
KANTARIA, Shalil
Resigned: 01 April 1997
Appointed Date: 18 June 1994

Secretary
SHAH, Dilip Raichand
Resigned: 06 June 2008
Appointed Date: 27 August 1999

Secretary
SHAH, Kishorlal Velji
Resigned: 27 August 1999
Appointed Date: 01 April 1997

Director
DEVANI, Sharadchandra Devchand
Resigned: 31 August 2003
Appointed Date: 08 February 1994
83 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Director
KANTARIA, Shalil
Resigned: 01 April 1997
Appointed Date: 05 March 1994
62 years old

Director
KARIA, Harish Maganlal
Resigned: 15 May 1999
Appointed Date: 01 April 1997
69 years old

Director
SHAH, Kishorlal Velji
Resigned: 13 June 2012
Appointed Date: 05 March 1994
79 years old

Persons With Significant Control

Mr Dilip Shah
Notified on: 1 February 2017
72 years old
Nature of control: Has significant influence or control

UKAY KHOA MANUFACTURING LIMITED Events

28 Feb 2017
Confirmation statement made on 8 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200,000

...
... and 79 more events
18 Mar 1994
New director appointed

25 Feb 1994
Registered office changed on 25/02/94 from: 419-421 high road corporate house harrow middlesex HA3 6EL
25 Feb 1994
Director resigned;new director appointed

25 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Feb 1994
Incorporation

UKAY KHOA MANUFACTURING LIMITED Charges

23 September 2009
Mortgage
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 1995
Fixed and floating charge
Delivered: 3 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1994
Legal charge
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit E2 whetstone industrial park…