KHELA (UK) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 2DL

Company number 05101264
Status Active
Incorporation Date 14 April 2004
Company Type Private Limited Company
Address 1 ASHLEIGH DALE, BIRKBY, HUDDERSFIELD, WEST YORKSHIRE, HD2 2DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 051012640008 in full. The most likely internet sites of KHELA (UK) LIMITED are www.khelauk.co.uk, and www.khela-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Khela Uk Limited is a Private Limited Company. The company registration number is 05101264. Khela Uk Limited has been working since 14 April 2004. The present status of the company is Active. The registered address of Khela Uk Limited is 1 Ashleigh Dale Birkby Huddersfield West Yorkshire Hd2 2dl. . KAUR, Charan is a Secretary of the company. KHELA, Baljinder Singh is a Director of the company. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KAUR, Charan
Appointed Date: 14 April 2004

Director
KHELA, Baljinder Singh
Appointed Date: 14 April 2004
61 years old

Resigned Directors

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 14 April 2004
Appointed Date: 14 April 2004

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 14 April 2004
Appointed Date: 14 April 2004

Persons With Significant Control

Mr Baljinder Singh Khela
Notified on: 7 February 2017
61 years old
Nature of control: Has significant influence or control

KHELA (UK) LIMITED Events

22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Sep 2016
Satisfaction of charge 051012640008 in full
04 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

29 Jan 2016
Micro company accounts made up to 30 April 2015
...
... and 45 more events
26 May 2004
Nc inc already adjusted 14/05/04
26 May 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 May 2004
Director resigned
05 May 2004
Secretary resigned
14 Apr 2004
Incorporation

KHELA (UK) LIMITED Charges

30 May 2014
Charge code 0510 1264 0010
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h land and buildings at unit 12 longbow close…
30 May 2014
Charge code 0510 1264 0009
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and /h land and buildings at coffee shop pennine…
30 May 2014
Charge code 0510 1264 0008
Delivered: 5 June 2014
Status: Satisfied on 18 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at unit 14A pennine business park…
30 May 2014
Charge code 0510 1264 0007
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land and buildings at 31-33 zetland street huddersfield…
30 May 2014
Charge code 0510 1264 0006
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at 215 halifax road huddersfield…
30 May 2014
Charge code 0510 1264 0005
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land and buildings at 305 bradford road huddersfield…
17 December 2010
Legal mortgage
Delivered: 21 December 2010
Status: Satisfied on 7 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a unit 12 longbow close pennine business…
28 October 2010
Legal mortgage
Delivered: 30 October 2010
Status: Satisfied on 7 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 8 pennine business park (aka 14A) longbow close…
21 December 2006
Legal charge
Delivered: 5 January 2007
Status: Satisfied on 20 August 2008
Persons entitled: Commercial Development Projects Limited
Description: L/H land together with all buildings and structures and…
5 October 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Station street nuildings station street huddersfield…