KUKRI GB LIMITED
Overview
| Company Name | KUKRI GB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06442735 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KUKRI GB LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is KUKRI GB LIMITED located?
| Registered Office Address | Landmark House Station Road Cheadle Hulme SK8 7BS Cheadle England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KUKRI GB LIMITED?
| Company Name | From | Until |
|---|---|---|
| KUKRI SPORTS (GB) LIMITED | Dec 03, 2007 | Dec 03, 2007 |
What are the latest accounts for KUKRI GB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for KUKRI GB LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for KUKRI GB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2025 | 11 pages | AA | ||
Change of details for Kukri Sports Ltd. as a person with significant control on May 12, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2024 | 23 pages | AA | ||
Appointment of Ms Nicole Abram as a secretary on Apr 22, 2024 | 2 pages | AP03 | ||
Director's details changed for Mr Andrew Ronnie on Jan 11, 2024 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location The Hart Shaw Building Europa Link Sheffield S9 1XU | 1 pages | AD03 | ||
Register inspection address has been changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to The Hart Shaw Building Europa Link Sheffield S9 1XU | 1 pages | AD02 | ||
Register(s) moved to registered office address Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS | 1 pages | AD04 | ||
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS | 1 pages | AD02 | ||
Termination of appointment of Régis Schultz as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Dominic James Platt as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 20, 2023 | 1 pages | TM02 | ||
Termination of appointment of Theresa Casey as a secretary on Dec 20, 2023 | 1 pages | TM02 | ||
Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on Jan 15, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dominic James Platt as a director on Nov 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neil James Greenhalgh as a director on Oct 03, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2023 | 25 pages | AA | ||
Appointment of Theresa Casey as a secretary on Apr 11, 2023 | 2 pages | AP03 | ||
Termination of appointment of Nirma Cassidy as a secretary on Apr 10, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Régis Schultz as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter Alan Cowgill as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Who are the officers of KUKRI GB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABRAM, Nicole | Secretary | Station Road Cheadle Hulme SK8 7BS Cheadle Landmark House England | 322320790001 | |||||||||||
| RONNIE, Andrew | Director | Brierley Road Walton Summit Centre PR5 8AH Preston 171 United Kingdom | United Kingdom | British | 112017750003 | |||||||||
| BATCHELOR, Andrew John | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 191433140001 | |||||||||||
| BRISLEY, Jane Marie | Secretary | Pilsworth BL9 8RR Bury Hollinsbrook Way Lancashire United Kingdom | 162894980001 | |||||||||||
| CASEY, Theresa | Secretary | Station Road Cheadle Hulme SK8 7BS Cheadle Landmark House England | 308395630001 | |||||||||||
| CASSIDY, Nirma | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire | 300776730001 | |||||||||||
| MAWDSLEY, Siobhan | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 202439980001 | |||||||||||
| MORRIS, Philip John Douglas | Secretary | Westbourne Road PR8 2HZ Southport 11 Merseyside United Kingdom | 158181140001 | |||||||||||
| MORRIS, Philip John Douglas | Secretary | 11 Westbourne Road PR8 2HZ Southport Merseyside | British | 86948070002 | ||||||||||
| PEARSON, Graham | Secretary | 21 The Orchards Pickmere WA16 0LS Knutsford Cheshire | British | 95884040002 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BOWN, Barry Colin | Director | Hollins Brook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | 71232240003 | |||||||||
| COWGILL, Peter Alan | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British | 84147460004 | |||||||||
| GAMBLE, Scott David | Director | Walton Summit PR5 8AR Preston 333 Ranglet Road Lancashire England Uk | England | British | 161972960001 | |||||||||
| GREENHALGH, Neil James | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | 165421500001 | |||||||||
| HUMBLE, Michael James | Director | Park Road WA15 9LR Hale 56 Cheshire | England | British | 176627940001 | |||||||||
| MORRIS, Philip John Douglas | Director | 11 Westbourne Road PR8 2HZ Southport Merseyside | England | British | 86948070002 | |||||||||
| PEARSON, Graham | Director | 21 The Orchards Pickmere WA16 0LS Knutsford Cheshire | United Kingdom | British | 95884040002 | |||||||||
| PERKINS, Robert Clive | Director | Bridge House Staveley LA8 9PQ Kendal Cumbria | England | British | 57922200001 | |||||||||
| PLATT, Dominic James | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | 107684220002 | |||||||||
| RYAN, Michael | Director | Ranglet Road Walton Summit PR5 8AR Preston 333 Lancashire United Kingdom | England | British | 102764520001 | |||||||||
| SCHULTZ, Régis | Director | Station Road Cheadle Hulme SK8 7BS Cheadle Landmark House England | United Arab Emirates | French | 300952330001 | |||||||||
| SMALL, Brian Michael | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | 45198750002 | |||||||||
| THOMAS, Laura | Director | Hillside Rd KT21 1RZ Ashtead 17 Surrey | British | 129713420001 |
Who are the persons with significant control of KUKRI GB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kukri Sports Ltd. | Apr 06, 2016 | Station Road Cheadle Hulme SK8 7BS Cheadle Landmark House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KUKRI GB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 03, 2016 | Jan 26, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0