KURNIA INTERTRADE LIMITED

Register to unlock more data on OkredoRegister

KURNIA INTERTRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01330876

Incorporation date

21/09/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spanish City Leisure Complex, High Street, Mablethorpe, Lincolnshire LN12 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1978)
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/01/2025
Appointment of Mrs Sally Elizabeth Kheng as a director on 2025-01-03
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon18/03/2024
Register inspection address has been changed from Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ United Kingdom to Spanish City Leisure Complex High Street Mablethorpe Lincolnshire LN12 1AD
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-07 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon11/02/2019
Cessation of Benny Kurniawan as a person with significant control on 2016-09-29
dot icon21/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Termination of appointment of Hasan Kartadihardja as a director on 2016-09-29
dot icon01/12/2016
Termination of appointment of Supardi Kurniawan as a director on 2016-09-29
dot icon10/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon03/08/2016
Termination of appointment of Benny Kurniawan as a director on 2016-07-26
dot icon06/06/2016
Register(s) moved to registered inspection location Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ
dot icon17/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Director's details changed for Mr Michael Kenneth Kheng on 2015-06-09
dot icon09/06/2015
Secretary's details changed for Mr Michael Kenneth Kheng on 2015-06-09
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon13/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 29
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon14/11/2012
Register(s) moved to registered office address
dot icon24/02/2012
Termination of appointment of Sally Kheng as a director
dot icon05/01/2012
Accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 28
dot icon21/12/2010
Accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon15/11/2010
Register(s) moved to registered inspection location
dot icon04/02/2010
Accounts made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Register inspection address has been changed
dot icon19/11/2009
Director's details changed for Benny Kurniawan on 2009-11-07
dot icon19/11/2009
Director's details changed for Michael Kenneth Kheng on 2009-11-07
dot icon19/11/2009
Director's details changed for Sally Elizabeth Kheng on 2009-11-07
dot icon19/11/2009
Director's details changed for Mr Supardi Kurniawan on 2009-11-07
dot icon19/11/2009
Director's details changed for Mr Tjong Hoei Kheng on 2009-11-07
dot icon19/11/2009
Director's details changed for Mr Hasan Kartadihardja on 2009-11-07
dot icon19/11/2009
Director's details changed for June Marion Kheng on 2009-11-07
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 27
dot icon23/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon17/11/2008
Return made up to 07/11/08; full list of members
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 26
dot icon09/05/2008
Return made up to 07/11/07; full list of members
dot icon24/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon05/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon11/12/2006
Return made up to 07/11/06; full list of members
dot icon02/02/2006
Accounts made up to 2005-03-31
dot icon18/01/2006
Return made up to 07/11/05; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon20/04/2005
Particulars of mortgage/charge
dot icon07/01/2005
Accounts for a small company made up to 2004-03-31
dot icon14/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon15/11/2004
Return made up to 07/11/04; full list of members
dot icon23/03/2004
Ad 27/02/04--------- £ si 800000@1=800000 £ ic 1558/801558
dot icon22/01/2004
Accounts for a small company made up to 2003-03-31
dot icon13/11/2003
Return made up to 07/11/03; full list of members
dot icon15/10/2003
Nc inc already adjusted 24/09/03
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 07/11/02; full list of members
dot icon07/11/2002
Accounts for a small company made up to 2002-03-31
dot icon28/02/2002
New director appointed
dot icon02/02/2002
Particulars of mortgage/charge
dot icon21/01/2002
Accounts for a small company made up to 2001-03-31
dot icon09/11/2001
Return made up to 07/11/01; full list of members
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
New secretary appointed;new director appointed
dot icon04/09/2001
Particulars of mortgage/charge
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/12/2000
Return made up to 07/11/00; full list of members
dot icon18/05/2000
Particulars of mortgage/charge
dot icon19/04/2000
Particulars of mortgage/charge
dot icon15/11/1999
Return made up to 07/11/99; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1999-03-31
dot icon08/12/1998
Return made up to 07/11/98; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1998-03-31
dot icon14/11/1997
Return made up to 07/11/97; full list of members
dot icon04/09/1997
Particulars of mortgage/charge
dot icon19/08/1997
Accounts for a small company made up to 1997-03-31
dot icon20/11/1996
Return made up to 07/11/96; no change of members
dot icon20/09/1996
Accounts for a small company made up to 1996-03-31
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon17/11/1995
Return made up to 07/11/95; no change of members
dot icon08/11/1995
Particulars of mortgage/charge
dot icon11/09/1995
Accounts for a small company made up to 1995-03-31
dot icon11/09/1995
Registered office changed on 11/09/95 from: 139 eastgate louth lincolnshire LN11 9QQ
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 07/11/94; full list of members
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon29/11/1993
Return made up to 07/11/93; no change of members
dot icon16/04/1993
Particulars of mortgage/charge
dot icon25/01/1993
Accounts for a small company made up to 1992-03-31
dot icon19/01/1993
Return made up to 07/11/92; no change of members
dot icon22/05/1992
Particulars of mortgage/charge
dot icon22/05/1992
Particulars of mortgage/charge
dot icon10/01/1992
Accounts for a small company made up to 1991-03-31
dot icon03/12/1991
Return made up to 07/11/91; full list of members
dot icon16/07/1991
Director resigned
dot icon13/11/1990
Accounts for a small company made up to 1990-03-31
dot icon13/11/1990
Return made up to 07/11/90; no change of members
dot icon31/01/1990
Accounts for a small company made up to 1989-03-31
dot icon31/01/1990
Return made up to 08/12/89; full list of members
dot icon14/06/1989
Particulars of mortgage/charge
dot icon31/01/1989
Return made up to 31/12/88; full list of members
dot icon31/01/1989
Accounts for a small company made up to 1988-03-31
dot icon03/02/1988
Return made up to 29/12/87; full list of members
dot icon03/02/1988
Accounts for a small company made up to 1987-03-31
dot icon27/01/1988
New director appointed
dot icon09/04/1987
Particulars of mortgage/charge
dot icon09/04/1987
Particulars of mortgage/charge
dot icon09/04/1987
Particulars of mortgage/charge
dot icon09/04/1987
Particulars of mortgage/charge
dot icon02/04/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Declaration of satisfaction of mortgage/charge
dot icon19/09/1986
Accounts for a small company made up to 1986-03-31
dot icon19/09/1986
Return made up to 05/09/86; full list of members
dot icon03/10/1978
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-11.19 % *

* during past year

Cash in Bank

£78,236.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.01M
-
0.00
36.70K
-
2022
4
2.11M
-
0.00
88.09K
-
2023
4
2.19M
-
0.00
78.24K
-
2023
4
2.19M
-
0.00
78.24K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.19M £Ascended3.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.24K £Descended-11.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kurniawan, Benny
Director
13/10/2004 - 26/07/2016
-
Michael Kenneth Kheng
Director
29/08/2001 - Present
7
Kheng, Sally Elizabeth
Director
01/02/2002 - 23/02/2012
2
Kheng, Sally Elizabeth
Director
03/01/2025 - Present
2
Kartadihardja, Hasan
Director
13/10/2004 - 29/09/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About KURNIA INTERTRADE LIMITED

KURNIA INTERTRADE LIMITED is an(a) Active company incorporated on 21/09/1977 with the registered office located at Spanish City Leisure Complex, High Street, Mablethorpe, Lincolnshire LN12 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of KURNIA INTERTRADE LIMITED?

toggle

KURNIA INTERTRADE LIMITED is currently Active. It was registered on 21/09/1977 .

Where is KURNIA INTERTRADE LIMITED located?

toggle

KURNIA INTERTRADE LIMITED is registered at Spanish City Leisure Complex, High Street, Mablethorpe, Lincolnshire LN12 1AD.

What does KURNIA INTERTRADE LIMITED do?

toggle

KURNIA INTERTRADE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does KURNIA INTERTRADE LIMITED have?

toggle

KURNIA INTERTRADE LIMITED had 4 employees in 2023.

What is the latest filing for KURNIA INTERTRADE LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-07 with updates.