KAYES (WHOLESALE) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 2ES

Company number 03595971
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address UNIT 20 SPRINGMEADOW BUSINESS PARK, SPRINGMEADOW ROAD, RUMNEY, CARDIFF, SOUTH WALES, CF3 2ES
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 130,000 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-06-28 GBP 130,000 . The most likely internet sites of KAYES (WHOLESALE) LIMITED are www.kayeswholesale.co.uk, and www.kayes-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Kayes Wholesale Limited is a Private Limited Company. The company registration number is 03595971. Kayes Wholesale Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of Kayes Wholesale Limited is Unit 20 Springmeadow Business Park Springmeadow Road Rumney Cardiff South Wales Cf3 2es. . KAYE, Philip Stephen is a Secretary of the company. KAYE, Philip Stephen is a Director of the company. TANTI, Spiro is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STOLLERY, Timothy William has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KAYE, Philip Stephen
Appointed Date: 09 July 1998

Director
KAYE, Philip Stephen
Appointed Date: 09 July 1998
70 years old

Director
TANTI, Spiro
Appointed Date: 09 July 1998
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Director
STOLLERY, Timothy William
Resigned: 19 July 2004
Appointed Date: 01 August 1998
74 years old

KAYES (WHOLESALE) LIMITED Events

20 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 130,000

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 130,000

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
27 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-27
  • GBP 130,000

...
... and 44 more events
22 Dec 1998
Particulars of mortgage/charge
26 Aug 1998
New director appointed
24 Aug 1998
Particulars of mortgage/charge
16 Jul 1998
Secretary resigned
09 Jul 1998
Incorporation

KAYES (WHOLESALE) LIMITED Charges

11 May 2000
Debenture
Delivered: 16 May 2000
Status: Satisfied on 6 August 2002
Persons entitled: Toymaster Limited
Description: Fixed and floating charges over the undertaking and all…
4 May 1999
Legal charge
Delivered: 24 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1,centre trading estate,herbert street,cardiff…
11 December 1998
Guarantee & debenture
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1998
Debenture
Delivered: 24 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…