S. & P.S. KULAR LIMITED
LONDONDERRY


Company number NI020603
Status Active
Incorporation Date 19 June 1987
Company Type Private Limited Company
Address 10 BARONSCOURT, CULMORE ROAD, LONDONDERRY, BT48 7RH
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 seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of S. & P.S. KULAR LIMITED are www.spskular.co.uk, and www.s-p-s-kular.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. S P S Kular Limited is a Private Limited Company. The company registration number is NI020603. S P S Kular Limited has been working since 19 June 1987. The present status of the company is Active. The registered address of S P S Kular Limited is 10 Baronscourt Culmore Road Londonderry Bt48 7rh. . SINGH, Sohan is a Secretary of the company. SINGH, Harjinder is a Director of the company. SINGH, Sohan is a Director of the company. Director SINGH, Darwara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SINGH, Sohan
Appointed Date: 19 June 1987

Director
SINGH, Harjinder
Appointed Date: 19 June 1987
79 years old

Director
SINGH, Sohan
Appointed Date: 19 June 1987
90 years old

Resigned Directors

Director
SINGH, Darwara
Resigned: 10 May 2006
Appointed Date: 19 June 1987
54 years old

S. & P.S. KULAR LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Director's details changed for Harjinder K. Singh on 14 May 2015
14 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000

...
... and 69 more events
19 Jun 1987
Memorandum
19 Jun 1987
Decln complnce reg new co
19 Jun 1987
Articles
19 Jun 1987
Pars re dirs/sit reg off

19 Jun 1987
Statement of nominal cap

S. & P.S. KULAR LIMITED Charges

13 October 2010
Mortgage/charge deed
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that and those the hereditaments and premises situate…
13 October 2010
Debenture
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: (A) charge by way of fixed charge all fixed and moveable…
1 May 2003
Mortgage or charge
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: Of Ireland Dublin 2 The Governor And
Description: All monies equitable mortgage by the deposit of title…