KUDA (U.K.) LTD.
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 8HG

Company number 02646623
Status Active
Incorporation Date 18 September 1991
Company Type Private Limited Company
Address GRINSTEAD HOUSE, NEEDHAM MKT ROAD BARKING, IPSWICH, SUFFOLK, IP6 8HG
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KUDA (U.K.) LTD. are www.kudauk.co.uk, and www.kuda-u-k.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-four years and one months. Kuda U K Ltd is a Private Limited Company. The company registration number is 02646623. Kuda U K Ltd has been working since 18 September 1991. The present status of the company is Active. The registered address of Kuda U K Ltd is Grinstead House Needham Mkt Road Barking Ipswich Suffolk Ip6 8hg. The company`s financial liabilities are £1692.32k. It is £705.3k against last year. The cash in hand is £1476.88k. It is £690.83k against last year. And the total assets are £2415.56k, which is £964.61k against last year. WHATLING, Daniel Baden is a Secretary of the company. WHATLING, Daniel Baden is a Director of the company. WHATLING, Glyn Baden is a Director of the company. WHATLING, Jennifer Lizzie is a Director of the company. Secretary WHATLING, Glyn Baden has been resigned. Secretary WHATLING, Jennifer Lizzie has been resigned. Secretary WHATLING, Jennifer Lizzie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KUHLHANN, Ernst Dierk has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


kuda (u.k.) Key Finiance

LIABILITIES £1692.32k
+71%
CASH £1476.88k
+87%
TOTAL ASSETS £2415.56k
+66%
All Financial Figures

Current Directors

Secretary
WHATLING, Daniel Baden
Appointed Date: 07 October 2014

Director
WHATLING, Daniel Baden
Appointed Date: 05 January 2010
39 years old

Director
WHATLING, Glyn Baden
Appointed Date: 01 November 1991
69 years old

Director
WHATLING, Jennifer Lizzie
Appointed Date: 23 August 1995
68 years old

Resigned Directors

Secretary
WHATLING, Glyn Baden
Resigned: 08 February 1995
Appointed Date: 21 February 1994

Secretary
WHATLING, Jennifer Lizzie
Resigned: 07 October 2014
Appointed Date: 08 February 1995

Secretary
WHATLING, Jennifer Lizzie
Resigned: 21 February 1994
Appointed Date: 29 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 1991
Appointed Date: 18 September 1991

Director
KUHLHANN, Ernst Dierk
Resigned: 17 November 2003
Appointed Date: 01 November 1991
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 November 1991
Appointed Date: 18 September 1991

Persons With Significant Control

Mr Glenn Baden Whatling
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Lizzie Whatling
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KUDA (U.K.) LTD. Events

25 Jan 2017
Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA
24 Jan 2017
Confirmation statement made on 18 September 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

10 Nov 2015
Director's details changed for Mr Daniel Baden Whatling on 24 December 2012
...
... and 79 more events
14 Nov 1991
Registered office changed on 14/11/91 from: 2, baches street, london, N1 6UB

14 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

14 Nov 1991
Director resigned;new director appointed

12 Nov 1991
Company name changed motiveorder LIMITED\certificate issued on 13/11/91
18 Sep 1991
Incorporation

KUDA (U.K.) LTD. Charges

8 March 1995
Mortgage debenture
Delivered: 14 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…