KAG LIMITED
CHASE WAY

Hellopages » West Yorkshire » Bradford » BD5 8HW

Company number 04174317
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address CHASE HOUSE, EUROCAM TECHNOLOGY PARK, CHASE WAY, BRADFORD, BD5 8HW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 4 . The most likely internet sites of KAG LIMITED are www.kag.co.uk, and www.kag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Kag Limited is a Private Limited Company. The company registration number is 04174317. Kag Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Kag Limited is Chase House Eurocam Technology Park Chase Way Bradford Bd5 8hw. . SHEIKH, Khalid Mahmood is a Secretary of the company. SHEIKH, Jawed is a Director of the company. SHEIKH, Khalid Mahmood is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MELAN, Zaffar has been resigned. Director SHEIKH, Amjad has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SHEIKH, Khalid Mahmood
Appointed Date: 07 March 2001

Director
SHEIKH, Jawed
Appointed Date: 07 March 2001
69 years old

Director
SHEIKH, Khalid Mahmood
Appointed Date: 07 March 2001
61 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Director
MELAN, Zaffar
Resigned: 11 July 2012
Appointed Date: 07 March 2001
70 years old

Director
SHEIKH, Amjad
Resigned: 11 July 2012
Appointed Date: 07 March 2001
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

KAG LIMITED Events

13 Aug 2016
Satisfaction of charge 1 in full
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4

...
... and 38 more events
26 Mar 2001
New director appointed
26 Mar 2001
New director appointed
26 Mar 2001
New director appointed
26 Mar 2001
Registered office changed on 26/03/01 from: 12 york place leeds west yorkshire LS1 2DS
07 Mar 2001
Incorporation

KAG LIMITED Charges

18 September 2009
Legal mortgage
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on south west side of hillam road…
18 September 2009
Legal charge
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Khalid Mahmood Sheikh Amjad Iqbal Sheikh Jawed Iqbal Sheikh and Zaffar Melan
Description: F/H land and buildings on south west side of hillam road…
18 September 2009
Debenture
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Khalid Mahmood Sheikh Amjad Iqbal Sheikh Jawed Iqbal Sheikh and Zaffar Melan
Description: All land goodwill and uncalled capital insurances…
11 December 2006
Debenture
Delivered: 19 December 2006
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…