Company number 02451629
Status Active
Incorporation Date 12 December 1989
Company Type Private Limited Company
Address CAWLEY HOUSE, 149/155 CANAL STREET, NOTTINGHAM, NG1 7HR
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015
Statement of capital on 2015-12-17
GBP 200,000
. The most likely internet sites of TARLOK INTERNATIONAL (UK) LIMITED are www.tarlokinternationaluk.co.uk, and www.tarlok-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Tarlok International Uk Limited is a Private Limited Company.
The company registration number is 02451629. Tarlok International Uk Limited has been working since 12 December 1989.
The present status of the company is Active. The registered address of Tarlok International Uk Limited is Cawley House 149 155 Canal Street Nottingham Ng1 7hr. . SUTHI, Sawern Singh is a Secretary of the company. KAUR, Paramjit Kaur is a Director of the company. SINGH, Reginder is a Director of the company. SUTHI, Rajvinder Kaur is a Director of the company. SUTHI, Sawern Singh is a Director of the company. Director SUTHI, Balwant Singh has been resigned. Director SUTHI, Gurbaksh Kaur has been resigned. Director SUTHI, Jasver Singh has been resigned. Director SUTHI, Suckjit Singh has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Sawern Singh Suthi
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TARLOK INTERNATIONAL (UK) LIMITED Events
24 Jan 2017
Confirmation statement made on 12 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 12 December 2015
Statement of capital on 2015-12-17
11 Dec 2015
Director's details changed
10 Dec 2015
Director's details changed for Mrs Paramjit Kaur Kaur on 2 November 2015
...
... and 77 more events
12 Jun 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
12 Jun 1990
Director resigned;new director appointed
12 Jun 1990
Secretary resigned;new secretary appointed
09 Apr 1990
Company name changed doveline LIMITED\certificate issued on 10/04/90
23 June 1997
Debenture
Delivered: 24 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1992
Fixed and floating charge
Delivered: 30 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all bookdebts and other debts…
24 August 1990
Fixed and floating charge
Delivered: 6 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…