Company NameCeyhan Recovery (UK) Limited
DirectorAhmet Tevfik Kocak
Company StatusActive
Company Number08795602
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 4 months ago)
Previous NameAhmet Kocak Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Ahmet Tevfik Kocak
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address30 Aden Road
Enfield
EN3 7SY

Contact

Websitewww.ahmet-kocak.com

Location

Registered Address30 Aden Road
Enfield
EN3 7SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ahmet Tevfik Kocak
100.00%
Ordinary

Financials

Year2014
Net Worth£508
Cash£6,096
Current Liabilities£8,038

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

5 August 2021Delivered on: 6 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 30 aden road, enfield, EN3 7SY.
Outstanding
27 July 2021Delivered on: 2 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 March 2024Director's details changed for Mr Ahmet Tevfik Kocak on 20 March 2024 (2 pages)
21 March 2024Change of details for Mr Ahmet Tevfik Kocak as a person with significant control on 20 March 2024 (2 pages)
3 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
10 March 2023Director's details changed for Mr Ahmet Tevfik Kocak on 1 March 2023 (2 pages)
10 March 2023Change of details for Mr Ahmet Tevfik Kocak as a person with significant control on 1 March 2023 (2 pages)
31 May 2022Company name changed ahmet kocak LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-30
(3 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (3 pages)
13 April 2022Micro company accounts made up to 31 October 2021 (2 pages)
21 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
21 December 2021Registered office address changed from Unit 30 Woodall Road Enfield EN3 4LE England to 30 Aden Road Enfield EN3 7SY on 21 December 2021 (1 page)
6 August 2021Registration of charge 087956020002, created on 5 August 2021 (38 pages)
2 August 2021Registration of charge 087956020001, created on 27 July 2021 (41 pages)
18 January 2021Micro company accounts made up to 31 October 2020 (2 pages)
2 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
12 June 2020Change of details for Mr Ahmet Tevfik Kocak as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Director's details changed for Mr Ahmet Tevfik Kocak on 12 June 2018 (2 pages)
23 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
2 October 2018Registered office address changed from 54 Priory Court London E17 5LX to Unit 30 Woodall Road Enfield EN3 4LE on 2 October 2018 (1 page)
9 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 October 2016 (1 page)
7 July 2017Micro company accounts made up to 31 October 2016 (1 page)
28 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
3 July 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 July 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)