Company NameKaltur Restaurant Limited
DirectorEnrique Avencio Lopez Martinez
Company StatusActive
Company Number10169283
CategoryPrivate Limited Company
Incorporation Date9 May 2016(7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Enrique Avencio Lopez Martinez
Date of BirthNovember 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed09 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Bridge
Newcastle Upon Tyne
Tyne & Wear
NE1 1EN

Location

Registered Address8 High Bridge
Newcastle Upon Tyne
Tyne & Wear
NE1 1EN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 May 2023Confirmation statement made on 8 May 2023 with updates (5 pages)
10 May 2023Change of details for Mr Enrique Avencio Lopez Martinez as a person with significant control on 20 March 2023 (2 pages)
9 May 2023Director's details changed for Mr Enrique Avencio Lopez Martinez on 20 March 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
17 February 2023Statement of capital following an allotment of shares on 9 February 2023
  • GBP 641
(3 pages)
17 February 2023Statement of capital following an allotment of shares on 9 February 2023
  • GBP 641
(3 pages)
17 February 2023Statement of capital following an allotment of shares on 9 February 2023
  • GBP 348
(3 pages)
17 February 2023Statement of capital following an allotment of shares on 9 February 2023
  • GBP 641
(3 pages)
19 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 May 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
15 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
23 March 2018Registered office address changed from 113 Benton Road Newcastle upon Tyne NE7 7DT United Kingdom to 8 High Bridge Newcastle upon Tyne Tyne & Wear NE1 1EN on 23 March 2018 (1 page)
22 March 2018Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1
(3 pages)
29 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
12 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)