Kgdk Restaurants Limited

General information

Name:

Kgdk Restaurants Ltd

Office Address:

1st Floor, 3 Shirwell Crescent Furzton MK4 1GA Milton Keynes

Number: 07579089

Incorporation date: 2011-03-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Kgdk Restaurants Limited company has been operating in this business field for thirteen years, as it's been founded in 2011. Registered with number 07579089, Kgdk Restaurants is a Private Limited Company with office in 1st Floor, 3 Shirwell Crescent, Milton Keynes MK4 1GA. The company changed its business name two times. Until 2020 it has delivered the services it's been known for under the name of Gdk Restaurants but now it is registered under the business name Kgdk Restaurants Limited. The company's registered with SIC code 56103 which stands for Take-away food shops and mobile food stands. The firm's latest financial reports describe the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-02-11.

At the moment, we can name a solitary managing director in the company: Kashif J. (since 2011-03-25). Since 2011-03-25 Barbara K., had performed assigned duties for this specific company until the resignation in 2011.

  • Previous company's names
  • Kgdk Restaurants Limited 2020-09-30
  • Gdk Restaurants Ltd 2019-12-27
  • K & S Restaurants Limited 2011-03-25

Financial data based on annual reports

Company staff

Kashif J.

Role: Director

Appointed: 25 March 2011

Latest update: 28 January 2024

People with significant control

Kashif J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Kashif J.
Notified on 7 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kashgroup Trading Limited
Address: 897 Silbury Boulevard, Milton Keynes, MK9 3XJ, England
Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 1 January 2021
Ceased on 7 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kashif J.
Notified on 31 December 2016
Ceased on 1 January 2021
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 26th March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 26th March 2014
Annual Accounts 23rd March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23rd March 2015
Annual Accounts 30th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30th March 2016
Annual Accounts 31st March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31st March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 19th March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19th March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sun, 11th Feb 2024 (CS01)
filed on: 28th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

130 Dunthorne Way Grange Farm

Post code:

MK8 0LW

City / Town:

Milton Keynes

HQ address,
2013

Address:

130 Dunthorne Way Grange Farm

Post code:

MK8 0LW

City / Town:

Milton Keynes

HQ address,
2014

Address:

130 Dunthorne Way Grange Farm

Post code:

MK8 0LW

City / Town:

Milton Keynes

HQ address,
2015

Address:

5 Cofferidge Close Stony Stratford

Post code:

MK11 1BY

City / Town:

Milton Keynes

HQ address,
2016

Address:

5 Cofferidge Close Stony Stratford

Post code:

MK11 1BY

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
13
Company Age

Closest Companies - by postcode