KANS AND KANDY (WHOLESALE) LTD
SEAHAM GEARFUTURE LIMITED

Hellopages » County Durham » County Durham » SR7 7DN

Company number 03919834
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address 9 FOXCOVER DISTRIBUTION PARK, ADMIRALTY WAY, SEAHAM, COUNTY DURHAM, SR7 7DN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 30 June 2016; Satisfaction of charge 14 in full. The most likely internet sites of KANS AND KANDY (WHOLESALE) LTD are www.kansandkandywholesale.co.uk, and www.kans-and-kandy-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Kans and Kandy Wholesale Ltd is a Private Limited Company. The company registration number is 03919834. Kans and Kandy Wholesale Ltd has been working since 04 February 2000. The present status of the company is Active. The registered address of Kans and Kandy Wholesale Ltd 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
RAZAQ, Mohammed
Appointed Date: 08 February 2000

Director
IQBAL, Jawid
Appointed Date: 08 February 2000
61 years old

Director
MARLEY, Ian David
Appointed Date: 01 March 2001
52 years old

Director
RAZAQ, Mohammed
Appointed Date: 08 February 2000
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2000
Appointed Date: 04 February 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 February 2000
Appointed Date: 04 February 2000

Persons With Significant Control

Mr Jawid Iqbal
Notified on: 4 February 2017
61 years old
Nature of control: Has significant influence or control

Mr Ian David Marley
Notified on: 4 February 2017
52 years old
Nature of control: Has significant influence or control

Mr Mohammed Razaq
Notified on: 4 February 2017
61 years old
Nature of control: Has significant influence or control

KANS AND KANDY (WHOLESALE) LTD Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
12 Jan 2017
Full accounts made up to 30 June 2016
15 Jun 2016
Satisfaction of charge 14 in full
15 Jun 2016
Satisfaction of charge 13 in full
09 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6

...
... and 77 more events
08 Mar 2000
New director appointed
07 Mar 2000
Company name changed gearfuture LIMITED\certificate issued on 08/03/00
02 Mar 2000
Secretary resigned
02 Mar 2000
Director resigned
04 Feb 2000
Incorporation

KANS AND KANDY (WHOLESALE) LTD Charges

7 September 2005
Legal mortgage
Delivered: 16 September 2005
Status: Satisfied on 15 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 4 angel park drum industrial estate birtley county…
9 June 2005
Charge
Delivered: 17 June 2005
Status: Satisfied on 15 June 2016
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: Construction documentation being architect's deed of…
17 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied on 17 May 2006
Persons entitled: Clydesdale Bank PLC
Description: Unit e angel park drum industrial estate birtley county…
16 April 2004
Legal mortgage
Delivered: 23 April 2004
Status: Satisfied on 17 May 2006
Persons entitled: Yorkshire Bank PLC
Description: The property being 267/269 two ball lonnen, fenham…
12 March 2004
Legal mortgage
Delivered: 17 March 2004
Status: Satisfied on 17 May 2006
Persons entitled: Yorkshire Bank PLC
Description: 263/265 two ball lonnen, fenham, newcastle-upon-tyne…
4 July 2003
Legal mortgage (own account)
Delivered: 17 July 2003
Status: Satisfied on 25 May 2006
Persons entitled: Yorkshire Bank PLC
Description: 271-291 and 259-261 two ball lonnen & associated buildings…
6 May 2003
Legal mortgage
Delivered: 12 May 2003
Status: Satisfied on 17 May 2006
Persons entitled: Yorkshire Bank PLC
Description: 223/225 two ball lonnen fenham newcastle on tyne. Assigns…
8 January 2003
Legal mortgage (own account)
Delivered: 15 January 2003
Status: Satisfied on 17 May 2006
Persons entitled: Yorkshire Bank PLC
Description: Flat 30 peartree mews,ashbrook,sunderland. Assigns the…
18 December 2002
Legal mortgage
Delivered: 3 January 2003
Status: Satisfied on 17 May 2006
Persons entitled: Yorkshire Bank PLC
Description: Flat f ashbrook mews 1 ashbrook road sunderland. Assigns…
1 May 2002
Legal mortgage (own account)
Delivered: 8 May 2002
Status: Satisfied on 17 May 2006
Persons entitled: Yorkshire Bank PLC
Description: 6 barbary drive north haven SR6 orb. Assigns the goodwill…
28 March 2002
Debenture
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
13 July 2001
Legal mortgage (own account)
Delivered: 25 July 2001
Status: Satisfied on 5 May 2006
Persons entitled: Yorkshire Bank PLC
Description: The property 28 whittingham grove fenham newcastle. Assigns…
10 March 2001
Guarantee & debenture
Delivered: 22 March 2001
Status: Satisfied on 10 August 2002
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
16 March 2000
Debenture
Delivered: 24 March 2000
Status: Satisfied on 10 August 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…