K.T.C. (EDIBLES) LIMITED

Js House Moorcroft Drive Js House Moorcroft Drive, Wednesbury, WS10 7DE, West Midlands
StatusACTIVE
Company No.01433723
CategoryPrivate Limited Company
Incorporated29 Jun 1979
Age44 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

K.T.C. (EDIBLES) LIMITED is an active private limited company with number 01433723. It was incorporated 44 years, 10 months, 16 days ago, on 29 June 1979. The company address is Js House Moorcroft Drive Js House Moorcroft Drive, Wednesbury, WS10 7DE, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2023

Action Date: 06 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014337230036

Charge creation date: 2023-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-05

Charge number: 014337230035

Documents

View document PDF

Mortgage charge part both with charge number

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 014337230033

Documents

View document PDF

Mortgage charge part both with charge number

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 014337230033

Documents

View document PDF

Mortgage charge part both with charge number

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 014337230033

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Ward

Appointment date: 2023-03-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ktc (Edibles) Bidco Limited

Change date: 2022-10-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ktc (Edibles) Bidco Limited

Change date: 2022-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-12

Charge number: 014337230034

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Quay Bidco Limited

Change date: 2022-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 30 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-30

Officer name: Renganathan Ramamoorthy

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2022

Action Date: 30 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-30

Officer name: Renganathan Ramamoorthy

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukhjinder Singh Khera

Termination date: 2022-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2022

Action Date: 30 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014337230033

Charge creation date: 2022-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quay Bidco Limited

Notification date: 2022-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lakhvinder Singh Khera

Cessation date: 2022-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karndeep Singh Khera

Cessation date: 2022-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-30

Officer name: Karndeep Singh Khera

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-30

Officer name: Lakhvinder Singh Khera

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014337230031

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014337230027

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014337230030

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014337230026

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2022

Action Date: 30 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014337230032

Charge creation date: 2022-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014337230029

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014337230028

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2022

Action Date: 10 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-10

Charge number: 014337230031

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-03

Charge number: 014337230030

Documents

View document PDF

Accounts amended with accounts type group

Date: 30 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karndeep Singh Khera

Notification date: 2021-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karndeep Singh Khera

Cessation date: 2021-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-07

Psc name: Lakhvinder Singh Khera

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2021-05-07

Psc name: Karndeep Singh Khera

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sukhjinder Singh Khera

Cessation date: 2021-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-07

Psc name: Santokh Singh Khera

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 07 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-07

Officer name: Santokh Singh Khera

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karndeep Singh Khera

Appointment date: 2021-01-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014337230025

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014337230023

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014337230024

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lakhvinder Singh Khera

Appointment date: 2020-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mr Sukhjinder Singh Khera

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Santokh Singh Khera

Change date: 2017-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-13

Charge number: 014337230028

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-13

Charge number: 014337230029

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2017

Action Date: 03 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-03

Charge number: 014337230027

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Apr 2017

Category: Address

Type: AD03

New address: J S House Moorcroft Drive Moorcroft Park Wednesbury West Midlands WS10 7DE

Documents

View document PDF

Change sail address company with new address

Date: 12 Apr 2017

Category: Address

Type: AD02

New address: J S House Moorcroft Drive Moorcroft Park Wednesbury West Midlands WS10 7DE

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Capital cancellation shares

Date: 27 Sep 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH06

Date: 2016-08-01

Capital : 20,222 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2016

Action Date: 20 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-20

Charge number: 014337230026

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Baldrey

Termination date: 2016-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Resolution

Date: 10 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Renganathan Ramamoorthy

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-01

Officer name: Mr Renganathan Ramamoorthy

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bhima Godhania

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paresh Kumar Mehta

Change date: 2014-03-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014337230025

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014337230023

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014337230024

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paresh Kumar Mehta

Change date: 2013-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-21

Officer name: Mr Paresh Kumar Mehta

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paresh Kumar Mehta

Change date: 2012-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Booth

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paresh Kumar Mehta

Documents

View document PDF

Accounts amended with accounts type full

Date: 29 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF


Some Companies

654327 HOLDINGS LTD

WILLOW HOUSE KESTREL VIEW,BELLSHILL,ML4 3PB

Number:SC533234
Status:ACTIVE
Category:Private Limited Company

AVACAB LTD

RICHARD HOUSE,PRESTON,PR1 3HP

Number:03793258
Status:ACTIVE
Category:Private Limited Company

EDWARD WHITE CONSULTING LIMITED

CASTLE COTTAGE CASTLE STREET,ALTON,GU34 5LU

Number:11557631
Status:ACTIVE
Category:Private Limited Company

FLASH ROOFING CONTRACTORS LTD.

8 SOUTHLEIGH CRESCENT,LEEDS,LS11 5TW

Number:10753969
Status:ACTIVE
Category:Private Limited Company

JERVIS FRASER LTD

1 MELVILLE ROAD,MANCHESTER,M32 8EA

Number:11597109
Status:ACTIVE
Category:Private Limited Company

MARSH INVESTMENTS WAKEFIELD LIMITED

HEMMINGWAY HOUSE MOOR PARK BUSINESS CENTRE,WAKEFIELD,WF2 8PG

Number:08826738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source