Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kalar Silk Screenprint Limited
Kalar Silk Screenprint Limited is an active company incorporated on 27 February 1996 with the registered office located in Leicester, Leicestershire. Kalar Silk Screenprint Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
03165277
Private limited company
Age
29 years
Incorporated
27 February 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
182 days
Dated
27 February 2024
(1 year 6 months ago)
Next confirmation dated
27 February 2025
Was due on
13 March 2025
(6 months ago)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Kalar Silk Screenprint Limited
Contact
Address
122 Charles Street
Leicester
LE1 1LB
England
Address changed on
16 Jan 2022
(3 years ago)
Previous address was
24 Vulcan House Vulcan Road Leicester LE5 3EF
Companies in LE1 1LB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Ramesh Chandra Chauhan
Director • Screen Printer • British • Lives in England • Born in Jan 1954
Mr Ramesh Chandra Chauhan
PSC • British • Lives in England • Born in Jan 1954
Mrs Kala Chauhan
PSC • British • Lives in England • Born in May 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sublimation Print UK Limited
Ramesh Chandra Chauhan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£1.65K
Decreased by £1.74K (-51%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£7.03K
Decreased by £14.75K (-68%)
Total Liabilities
-£13.45K
Decreased by £9.23K (-41%)
Net Assets
-£6.42K
Decreased by £5.52K (+618%)
Debt Ratio (%)
191%
Increased by 87.16% (+84%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 11 Jun 2025
Compulsory Gazette Notice
3 Months Ago on 20 May 2025
Full Accounts Submitted
6 Months Ago on 15 Mar 2025
Confirmation Submitted
1 Year 6 Months Ago on 2 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 21 Nov 2023
Confirmation Submitted
2 Years 6 Months Ago on 1 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 18 Oct 2022
Confirmation Submitted
3 Years Ago on 1 Mar 2022
Registered Address Changed
3 Years Ago on 16 Jan 2022
Full Accounts Submitted
3 Years Ago on 18 Nov 2021
Get Alerts
Get Credit Report
Discover Kalar Silk Screenprint Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 20 May 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 15 Mar 2025
Confirmation statement made on 27 February 2024 with updates
Submitted on 2 Mar 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 21 Nov 2023
Confirmation statement made on 27 February 2023 with updates
Submitted on 1 Mar 2023
Total exemption full accounts made up to 31 August 2022
Submitted on 18 Oct 2022
Confirmation statement made on 27 February 2022 with updates
Submitted on 1 Mar 2022
Registered office address changed from 24 Vulcan House Vulcan Road Leicester LE5 3EF to 122 Charles Street Leicester LE1 1LB on 16 January 2022
Submitted on 16 Jan 2022
Total exemption full accounts made up to 31 August 2021
Submitted on 18 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs