Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEBAB U.K. LIMITED
Company Information for

KEBAB U.K. LIMITED

2 SHEENE ROAD, GORSE HILL INDUSTRIAL ESTATE, BEAUMONT LEYS, LEICESTER, LE4 1BF,
Company Registration Number
03346943
Private Limited Company
Active

Company Overview

About Kebab U.k. Ltd
KEBAB U.K. LIMITED was founded on 1997-04-08 and has its registered office in Beaumont Leys. The organisation's status is listed as "Active". Kebab U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEBAB U.K. LIMITED
 
Legal Registered Office
2 SHEENE ROAD
GORSE HILL INDUSTRIAL ESTATE
BEAUMONT LEYS
LEICESTER
LE4 1BF
Other companies in LE4
 
Filing Information
Company Number 03346943
Company ID Number 03346943
Date formed 1997-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:43:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEBAB U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEBAB U.K. LIMITED

Current Directors
Officer Role Date Appointed
PEMBE OSMAN
Company Secretary 2008-03-31
ENVER OSMAN
Director 2007-07-01
HASAN ENVER OSMAN
Director 2012-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
NURAN HASSAN
Company Secretary 2001-03-19 2008-03-31
BURHAN OSMAN
Director 1998-04-16 2008-03-31
DENISE BIRTLES
Company Secretary 1998-12-10 2001-03-18
ENVER OSMAN
Company Secretary 1997-04-16 1998-12-11
DEIDRE MASON
Company Secretary 1997-04-08 1998-08-23
DEMETRIOS MARKOU
Director 1997-04-08 1997-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENVER OSMAN KEBAB KING LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
HASAN ENVER OSMAN DAMLA LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-25All of the property or undertaking has been released from charge for charge number 1
2024-04-25All of the property or undertaking has been released from charge for charge number 2
2024-04-25All of the property or undertaking has been released from charge for charge number 3
2024-04-08CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-02-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-03-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-02-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18AP01DIRECTOR APPOINTED MR HUSEYIN ENVER OSMAN
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0108/04/16 ANNUAL RETURN FULL LIST
2016-02-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0108/04/15 ANNUAL RETURN FULL LIST
2015-02-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0108/04/14 ANNUAL RETURN FULL LIST
2014-02-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0108/04/13 ANNUAL RETURN FULL LIST
2013-02-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0108/04/12 ANNUAL RETURN FULL LIST
2012-04-25AP01DIRECTOR APPOINTED MR HASAN OSMAN
2012-01-10AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-08AR0108/04/11 ANNUAL RETURN FULL LIST
2011-03-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-15AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22AR0108/04/10 ANNUAL RETURN FULL LIST
2010-04-22CH01Director's details changed for Enver Osman on 2009-10-01
2009-06-16363aReturn made up to 08/04/09; full list of members
2008-12-16363sReturn made up to 08/04/08; no change of members; amend
2008-11-13AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR BURHAN OSMAN
2008-07-07AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-22288aSECRETARY APPOINTED PEMBE OSMAN
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY NURAN HASSAN
2007-08-04288aNEW DIRECTOR APPOINTED
2007-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-24363sRETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-14363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-14395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-16363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-10-11MISCRE SECTION 394
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-10363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-19363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-04-11288aNEW SECRETARY APPOINTED
2001-04-11288bSECRETARY RESIGNED
2000-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/00
2000-04-18363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-23225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/09/99
1999-07-20395PARTICULARS OF MORTGAGE/CHARGE
1999-04-13363sRETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS
1999-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1999-04-09SRES03EXEMPTION FROM APPOINTING AUDITORS 29/04/98
1999-02-23288aNEW SECRETARY APPOINTED
1999-01-28288bSECRETARY RESIGNED
1998-09-09288bSECRETARY RESIGNED
1998-08-27287REGISTERED OFFICE CHANGED ON 27/08/98 FROM: RYLAND HOUSE, 44-48 BRISTOL STREET, BIRMINGHAM, B5 7AA
1998-08-27288aNEW SECRETARY APPOINTED
1998-05-12363sRETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS
1998-05-11288bDIRECTOR RESIGNED
1998-05-11288aNEW DIRECTOR APPOINTED
1997-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to KEBAB U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEBAB U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-07-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEBAB U.K. LIMITED

Intangible Assets
Patents
We have not found any records of KEBAB U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEBAB U.K. LIMITED
Trademarks
We have not found any records of KEBAB U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEBAB U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as KEBAB U.K. LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where KEBAB U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEBAB U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEBAB U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.