Company NameKuflink Security Trustees Ltd
DirectorsNarinderjit Khattoare and Rawinder Singh Binning
Company StatusActive
Company Number10144602
CategoryPrivate Limited Company
Incorporation Date25 April 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Narinderjit Khattoare
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Station Road
Longfield
Kent
DA3 7QD
Director NameMr Rawinder Singh Binning
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Street
Gravesend
DA11 0BF
Director NameMr Tarlochan Singh Garcha
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Station Road
Longfield
Kent
DA3 7QD
Director NameMr Steven Frederick Moody
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Station Road
Longfield
Kent
DA3 7QD

Location

Registered Address21 West Street
Gravesend
DA11 0BF
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Filing History

29 March 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
10 May 2023Director's details changed for Mr Narinderjit Khattoare on 10 May 2023 (2 pages)
10 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
16 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
27 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 November 2018Registered office address changed from PO Box DA11 0BF 21 West Street West Street Gravesend Kent DA11 0BF England to 21 West Street Gravesend DA11 0BF on 8 November 2018 (1 page)
18 September 2018Termination of appointment of Steven Frederick Moody as a director on 5 September 2018 (1 page)
18 September 2018Appointment of Mr Rawinder Singh Binning as a director on 5 September 2018 (2 pages)
5 July 2018Registered office address changed from 12 Helmet Row London EC1V 3QJ England to PO Box DA11 0BF 21 West Street West Street Gravesend Kent DA11 0BF on 5 July 2018 (1 page)
20 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 January 2018Full accounts made up to 30 June 2017 (17 pages)
23 November 2017Termination of appointment of Tarlochan Singh Garcha as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Tarlochan Singh Garcha as a director on 23 November 2017 (1 page)
4 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
29 November 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 November 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
23 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
23 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
11 May 2016Registered office address changed from 45 Station Road Longfield Kent DA3 7QD England to 12 Helmet Row London EC1V 3QJ on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 45 Station Road Longfield Kent DA3 7QD England to 12 Helmet Row London EC1V 3QJ on 11 May 2016 (1 page)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)