UKBizDB.co.uk

R KON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R Kon Ltd. The company was founded 8 years ago and was given the registration number SC514945. The firm's registered office is in EDINBURGH. You can find them at 129 Piersfield Terrace, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:R KON LTD
Company Number:SC514945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 September 2015
End of financial year:30 September 2020
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:129 Piersfield Terrace, Edinburgh, United Kingdom, EH8 7BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Stovell Avenue, Longsight, Manchester, England, M12 5SQ

Director01 August 2020Active
129, Piersfield Terrace, Edinburgh, United Kingdom, EH8 7BS

Director07 September 2015Active
8, Slade Grove, Manchester, England, M13 0QF

Director01 January 2019Active
120, Rishton Lane, Bolton, England, BL3 6QG

Director01 January 2020Active

People with Significant Control

Mr Mushtaq Ahmed Cheema
Notified on:01 August 2020
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:67, Stovell Avenue, Manchester, England, M12 5SQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jaroslav Novak
Notified on:01 January 2020
Status:Active
Date of birth:December 1960
Nationality:Czech
Country of residence:United Kingdom
Address:129, Piersfield Terrace, Edinburgh, United Kingdom, EH8 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mushtaq Ahmed Cheema
Notified on:01 January 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:67, Stovell Avenue, Manchester, England, M12 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Fayaz Alam
Notified on:06 September 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:1, Tahir Close, Manchester, England, M8 0GL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-20Gazette

Gazette filings brought up to date.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.