KANS AND KANDY (CARLISLE) LIMITED
SEAHAM TIMEC 1286 LIMITED

Hellopages » County Durham » County Durham » SR7 7DN

Company number 07322986
Status Active
Incorporation Date 22 July 2010
Company Type Private Limited Company
Address 9 FOXCOVER DISTRIBUTION PARK, ADMIRALTY WAY, SEAHAM, COUNTY DURHAM, SR7 7DN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 July 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of KANS AND KANDY (CARLISLE) LIMITED are www.kansandkandycarlisle.co.uk, and www.kans-and-kandy-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Kans and Kandy Carlisle Limited is a Private Limited Company. The company registration number is 07322986. Kans and Kandy Carlisle Limited has been working since 22 July 2010. The present status of the company is Active. The registered address of Kans and Kandy Carlisle Limited is 9 Foxcover Distribution Park Admiralty Way Seaham County Durham Sr7 7dn. . RAZAQ, Mohammed is a Secretary of the company. IQBAL, Jawid is a Director of the company. MARLEY, Ian David is a Director of the company. RAZAQ, Mohammed is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RAZAQ, Mohammed
Appointed Date: 17 August 2010

Director
IQBAL, Jawid
Appointed Date: 17 August 2010
61 years old

Director
MARLEY, Ian David
Appointed Date: 17 August 2010
52 years old

Director
RAZAQ, Mohammed
Appointed Date: 17 August 2010
61 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 17 August 2010
Appointed Date: 22 July 2010

Director
DAVISON, Andrew John
Resigned: 17 August 2010
Appointed Date: 22 July 2010
64 years old

Persons With Significant Control

Mr Jawid Iqbal
Notified on: 22 July 2016
61 years old
Nature of control: Has significant influence or control

Mr Ian David Marley
Notified on: 22 July 2016
52 years old
Nature of control: Has significant influence or control

Mr Mohammed Razaq
Notified on: 22 July 2016
61 years old
Nature of control: Has significant influence or control

Mrs Zainab Iqbal
Notified on: 22 July 2016
67 years old
Nature of control: Has significant influence or control

Mrs Philippa Marley
Notified on: 22 July 2016
52 years old
Nature of control: Has significant influence or control

Mrs Hafiza Razaq
Notified on: 22 July 2016
62 years old
Nature of control: Has significant influence or control

KANS AND KANDY (CARLISLE) LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 June 2016
08 Aug 2016
Confirmation statement made on 22 July 2016 with updates
10 Nov 2015
Accounts for a small company made up to 30 June 2015
27 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

27 Mar 2015
Director's details changed for Mr Ian David Marley on 27 March 2015
...
... and 17 more events
24 Aug 2010
Appointment of Mohammed Razaq as a secretary
24 Aug 2010
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 24 August 2010
24 Aug 2010
Termination of appointment of Muckle Secretary Limited as a secretary
24 Aug 2010
Termination of appointment of Andrew Davison as a director
22 Jul 2010
Incorporation