Company NameKRK (UK) Limited
DirectorsShaukat Ali and Muksood Anjam Salim
Company StatusActive
Company NumberSC395312
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shaukat Ali
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211b Main Street
Bellshill
ML4 1AJ
Scotland
Director NameMr Muksood Anjam Salim
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211b Main Street
Bellshill
ML4 1AJ
Scotland

Location

Registered Address211b Main Street
Bellshill
ML4 1AJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardMossend and Holytown
Address MatchesOver 40 other UK companies use this postal address

Shareholders

26 at £1Muksood Anjam Salim
26.00%
Ordinary
26 at £1Shaukat Ali
26.00%
Ordinary
24 at £1Rukhsana Anjam
24.00%
Ordinary
24 at £1Shahnaz Ali
24.00%
Ordinary

Financials

Year2014
Net Worth£6,486
Cash£10,177
Current Liabilities£250,476

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Charges

29 July 2011Delivered on: 16 August 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 September 2018Court order dated 13/09/18 to recalls appointment of provisional liquidators. (1 page)
13 September 2018Appointment of a provisional liquidator (2 pages)
27 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 100
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 100
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(3 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(3 pages)
4 February 2014Amended accounts made up to 31 March 2013 (7 pages)
4 February 2014Amended accounts made up to 31 March 2013 (7 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 April 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 13 April 2012 (1 page)
10 April 2012Director's details changed for Mr Muksood Anjam Salim on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Shaukat Ali on 1 March 2012 (2 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 10 April 2012 (1 page)
10 April 2012Director's details changed for Mr Muksood Anjam Salim on 1 March 2012 (2 pages)
10 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 10 April 2012 (1 page)
10 April 2012Director's details changed for Mr Shaukat Ali on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Muksood Anjam Salim on 1 March 2012 (2 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Mr Shaukat Ali on 1 March 2012 (2 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)