KEVCO WHOLESALE LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2SQ
Company number 06626753
Status Active
Incorporation Date 23 June 2008
Company Type Private Limited Company
Address UNIT 21 PETTERIL SIDE, HARRABY GREEN BUSINESS PARK, CARLISLE, CUMBRIA, CA1 2SQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of KEVCO WHOLESALE LIMITED are www.kevcowholesale.co.uk, and www.kevco-wholesale.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventeen years and eight months. Kevco Wholesale Limited is a Private Limited Company. The company registration number is 06626753. Kevco Wholesale Limited has been working since 23 June 2008. The present status of the company is Active. The registered address of Kevco Wholesale Limited is Unit 21 Petteril Side Harraby Green Business Park Carlisle Cumbria Ca1 2sq. The company`s financial liabilities are £458.26k. It is £-35.73k against last year. The cash in hand is £5k. It is £-25.49k against last year. And the total assets are £1053.47k, which is £179.07k against last year. RENNISON, David Raymond is a Secretary of the company. RENNISON, David Raymond is a Director of the company. WOOLDRIDGE, Kevin is a Director of the company. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ABERGAN REED LTD has been resigned. The company operates in "Wholesale of clothing and footwear".


kevco wholesale Key Finiance

LIABILITIES £458.26k
-8%
CASH £5k
-84%
TOTAL ASSETS £1053.47k
+20%
All Financial Figures

Current Directors

Secretary
RENNISON, David Raymond
Appointed Date: 23 June 2008

Director
RENNISON, David Raymond
Appointed Date: 23 June 2008
68 years old

Director
WOOLDRIDGE, Kevin
Appointed Date: 23 June 2008
58 years old

Resigned Directors

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 23 June 2008
Appointed Date: 23 June 2008

Director
ABERGAN REED LTD
Resigned: 23 June 2008
Appointed Date: 23 June 2008

KEVCO WHOLESALE LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

15 Jun 2015
Registration of charge 066267530002, created on 10 June 2015
...
... and 19 more events
25 Jun 2008
Ad 23/06/08\gbp si 1@1=1\gbp ic 1/2\
25 Jun 2008
Appointment terminated secretary abergan reed nominees LIMITED
25 Jun 2008
Appointment terminated director abergan reed LTD
25 Jun 2008
Registered office changed on 25/06/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
23 Jun 2008
Incorporation

KEVCO WHOLESALE LIMITED Charges

10 June 2015
Charge code 0662 6753 0002
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
11 May 2009
Debenture
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…