Kabis Global Limited BELFAST


Kabis Global started in year 2014 as Private Limited Company with registration number NI627314. The Kabis Global company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Belfast at Unit 171 Moat House. Postal code: BT5 5AD.

Kabis Global Limited Address / Contact

Office Address Unit 171 Moat House
Office Address2 54 Bloomfield Avenue
Town Belfast
Post code BT5 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI627314
Date of Incorporation Mon, 20th Oct 2014
Industry Wholesale of chemical products
Industry
End of financial Year 31st October
Company age 10 years old
Account next due date Sat, 31st Oct 2020 (1273 days after)
Account last made up date Wed, 31st Oct 2018
Next confirmation statement due date Thu, 31st Mar 2022 (2022-03-31)
Last confirmation statement dated Wed, 17th Mar 2021

Company staff

Aleksejs D.

Position: Director

Appointed: 01 March 2021

Dionizy K.

Position: Director

Appointed: 18 July 2019

Resigned: 01 March 2021

Yamin F.

Position: Director

Appointed: 15 April 2019

Resigned: 31 October 2019

Dionizy K.

Position: Director

Appointed: 30 June 2017

Resigned: 15 April 2019

Norbert W.

Position: Secretary

Appointed: 20 October 2014

Resigned: 30 June 2017

Jaroslaw K.

Position: Director

Appointed: 20 October 2014

Resigned: 01 September 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats established, there is Aleksejs D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dionizy K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Yamin F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aleksejs D.

Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dionizy K.

Notified on 18 July 2019
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yamin F.

Notified on 15 April 2019
Ceased on 18 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dionizy K.

Notified on 1 July 2017
Ceased on 15 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Norbert W.

Notified on 1 September 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-31
Net Worth390   
Balance Sheet
Cash Bank On Hand 93016 43714 632
Current Assets1 7515 43816 43713 207
Debtors 3 900 -1 425
Net Assets Liabilities332-19 071-26 240-46 495
Net Assets Liabilities Including Pension Asset Liability390   
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve290   
Shareholder Funds390   
Other
Accrued Liabilities Deferred Income 1 -1
Creditors-9423 90142 67759 702
Loans From Directors  15 426439 405
Net Current Assets Liabilities390-168-26 240-46 495
Other Creditors 23 70625 60634 706
Other Taxation Social Security Payable 155121-1 942
Total Assets Less Current Liabilities390-168-26 240-46 495
Trade Creditors Trade Payables 401 524-412 466
Trade Debtors Trade Receivables 3 900 -1 425
Creditors Due Within One Year1 361   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
Free Download (1 page)

Company search

Advertisements