Active
Company Information for KEGMASTER LIMITED
84-96 LOMBARD STREET, DIGBETH, BIRMINGHAM, B12 0QR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KEGMASTER LIMITED | |
Legal Registered Office | |
84-96 LOMBARD STREET DIGBETH BIRMINGHAM B12 0QR Other companies in B11 | |
Company Number | 04590147 | |
---|---|---|
Company ID Number | 04590147 | |
Date formed | 2002-11-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 22/04/2025 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB826164039 |
Last Datalog update: | 2025-02-05 15:40:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KEGMASTER DIRECT LIMITED | 231A MONTGOMERY STREET SPARKHILL BIRMINGHAM WEST MIDLANDS B11 1DS | Dissolved | Company formed on the 2011-07-14 | |
KEGMASTER EAST MIDLANDS LIMITED | 91 REVELSTOKE WAY RISE PARK NOTTINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG5 5EA | Dissolved | Company formed on the 2009-04-23 | |
![]() |
KEGMASTER LLC | 527 E SHARP AVE SPOKANE WA 992020000 | Dissolved | Company formed on the 2015-02-04 |
KEGMASTER DIRECT LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2017-04-24 | |
![]() |
KEGMASTER LLC | California | Unknown | |
![]() |
KEGMASTER INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NARESH KUMAR |
||
DARPUN KUMAR |
||
NARESH KUMAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SURINDER SINGH |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORPORATE LEISURE (GB) LIMITED | Director | 2008-01-08 | CURRENT | 2008-01-08 | Dissolved 2015-09-18 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 27/04/24 TO 26/04/24 | ||
CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 28/04/23 TO 27/04/23 | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 29/04/21 TO 28/04/21 | ||
AA01 | Previous accounting period shortened from 29/04/21 TO 28/04/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
AA01 | Previous accounting period extended from 25/04/18 TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 86-96 LOMBARD STREET BIRMINGHAM B12 0QR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 231A MONTGOMERY STREET, SPARKHILL, BIRMINGHAM WEST MIDLANDS B11 1DS | |
AP01 | DIRECTOR APPOINTED MR NARESH KUMAR | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NARESH KUMAR on 2017-03-03 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 26/04/14 TO 25/04/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 27/04/2012 TO 26/04/2012 | |
AA01 | PREVSHO FROM 28/04/2012 TO 27/04/2012 | |
AR01 | 14/11/12 FULL LIST | |
AR01 | 14/11/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/11/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARPUN KUMAR / 31/10/2009 | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 29/04/2009 TO 28/04/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 14/11/08 FULL LIST | |
AA | 29/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 77 WARWICK ROAD SPARKHILL BIRMINGHAM B11 4RB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 29/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
88(2)R | AD 01/12/03--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-29 |
Proposal to Strike Off | 2011-04-26 |
Proposal to Strike Off | 2010-04-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 798,317 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 885,038 |
Creditors Due Within One Year | 2012-04-30 | £ 885,038 |
Creditors Due Within One Year | 2011-04-30 | £ 743,815 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEGMASTER LIMITED
Called Up Share Capital | 2013-04-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 0 |
Cash Bank In Hand | 2013-04-30 | £ 252,884 |
Cash Bank In Hand | 2012-04-30 | £ 430,636 |
Cash Bank In Hand | 2012-04-30 | £ 430,636 |
Cash Bank In Hand | 2011-04-30 | £ 224,601 |
Current Assets | 2013-04-30 | £ 755,152 |
Current Assets | 2012-04-30 | £ 860,787 |
Current Assets | 2012-04-30 | £ 860,787 |
Current Assets | 2011-04-30 | £ 717,812 |
Debtors | 2013-04-30 | £ 425,108 |
Debtors | 2012-04-30 | £ 354,522 |
Debtors | 2012-04-30 | £ 354,522 |
Debtors | 2011-04-30 | £ 422,733 |
Shareholder Funds | 2013-04-30 | £ 18,085 |
Shareholder Funds | 2012-04-30 | £ 23,425 |
Shareholder Funds | 2012-04-30 | £ 23,425 |
Shareholder Funds | 2011-04-30 | £ 19,514 |
Stocks Inventory | 2013-04-30 | £ 77,160 |
Stocks Inventory | 2012-04-30 | £ 75,629 |
Stocks Inventory | 2012-04-30 | £ 75,629 |
Stocks Inventory | 2011-04-30 | £ 70,478 |
Tangible Fixed Assets | 2013-04-30 | £ 61,250 |
Tangible Fixed Assets | 2012-04-30 | £ 47,676 |
Tangible Fixed Assets | 2012-04-30 | £ 47,676 |
Tangible Fixed Assets | 2011-04-30 | £ 45,517 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47250 - Retail sale of beverages in specialised stores) as KEGMASTER LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | KEGMASTER LIMITED | Event Date | 2014-04-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KEGMASTER LIMITED | Event Date | 2011-04-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KEGMASTER LIMITED | Event Date | 2010-04-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |