CANEI INTERNATIONAL LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 3LE

Company number 02576310
Status Active
Incorporation Date 23 January 1991
Company Type Private Limited Company
Address 4BROTHERS HOUSE WILSTHORPE ROAD, LONG EATON, NOTTINGHAM, NG10 3LE
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1,000 . The most likely internet sites of CANEI INTERNATIONAL LIMITED are www.caneiinternational.co.uk, and www.canei-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Beeston Rail Station is 4.1 miles; to Bulwell Rail Station is 8.6 miles; to Langley Mill Rail Station is 9.2 miles; to Barrow upon Soar Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canei International Limited is a Private Limited Company. The company registration number is 02576310. Canei International Limited has been working since 23 January 1991. The present status of the company is Active. The registered address of Canei International Limited is 4brothers House Wilsthorpe Road Long Eaton Nottingham Ng10 3le. . BHARDWAJ, Bulbinder is a Secretary of the company. BHARDWAJ, Bulbinder is a Director of the company. BHARDWAJ, Kuldeep Kumar is a Director of the company. BHARDWAJ, Roshan Lal is a Director of the company. Secretary BHARDWAJ, Kuldip Kumar has been resigned. Director BHARDWAJ, Kuldip Kumar has been resigned. Director BHARDWAJ, Sam Datj has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
BHARDWAJ, Bulbinder
Appointed Date: 30 April 1998

Director
BHARDWAJ, Bulbinder
Appointed Date: 23 January 1991
57 years old

Director
BHARDWAJ, Kuldeep Kumar
Appointed Date: 01 February 2010
59 years old

Director
BHARDWAJ, Roshan Lal
Appointed Date: 23 January 1991
69 years old

Resigned Directors

Secretary
BHARDWAJ, Kuldip Kumar
Resigned: 30 April 1998
Appointed Date: 23 January 1991

Director
BHARDWAJ, Kuldip Kumar
Resigned: 30 April 1998
Appointed Date: 23 January 1991
59 years old

Director
BHARDWAJ, Sam Datj
Resigned: 01 November 1993
Appointed Date: 23 January 1991
62 years old

Persons With Significant Control

Mr Roshan Lal Bhardwaj
Notified on: 23 January 2017
69 years old
Nature of control: Has significant influence or control

CANEI INTERNATIONAL LIMITED Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
27 Jun 2016
Full accounts made up to 31 October 2015
04 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

19 Oct 2015
Satisfaction of charge 13 in full
14 Aug 2015
Full accounts made up to 31 October 2014
...
... and 95 more events
22 Feb 1991
Director resigned;new director appointed

22 Feb 1991
New secretary appointed;new director appointed

22 Feb 1991
New director appointed

22 Feb 1991
Accounting reference date notified as 30/06

23 Jan 1991
Incorporation

CANEI INTERNATIONAL LIMITED Charges

18 November 2014
Charge code 0257 6310 0018
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 77 wilsthorpe road long eaton nottingham…
18 November 2014
Charge code 0257 6310 0017
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Mohan house newark road sutton in ashfield nottingham…
18 November 2014
Charge code 0257 6310 0016
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 79 wilsthorpe road long eaton nottingham…
30 April 2013
Charge code 0257 6310 0015
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0257 6310 0014
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the southern junction of derby road…
11 July 2011
Debenture
Delivered: 14 July 2011
Status: Satisfied on 19 October 2015
Persons entitled: Firstrand Bank Limited (London Branch)
Description: Fixed and floating charge over the undertaking and all…
11 July 2011
Debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Fixed and floating charge over the undertaking and all…
25 June 2010
Legal charge
Delivered: 26 June 2010
Status: Satisfied on 31 July 2013
Persons entitled: National Westminster Bank PLC
Description: Pottery filling station nottingham road belper t/nos…
4 January 2008
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 31 July 2013
Persons entitled: National Westminster Bank PLC
Description: 122 queens road east beeston nottingham. By way of fixed…
11 October 2007
Debenture
Delivered: 16 October 2007
Status: Satisfied on 23 July 2011
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2003
Floating charge on vehicle stocks
Delivered: 5 November 2003
Status: Satisfied on 18 July 2007
Persons entitled: Ge Capital Bank Limited T/a Ge Capital Woodchester
Description: By way of floating charge all new and used motor vehicles…
23 December 1998
Legal mortgage
Delivered: 31 December 1998
Status: Satisfied on 31 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 3 market place south normanton derbyshire-DY106656. And…
8 April 1998
Legal mortgage
Delivered: 27 April 1998
Status: Satisfied on 31 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sawley garage tamworth road sawley…
17 July 1996
Mortgage debenture
Delivered: 22 July 1996
Status: Satisfied on 31 July 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 July 1996
Legal mortgage
Delivered: 22 July 1996
Status: Satisfied on 31 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the southern…
15 October 1991
Legal charge
Delivered: 17 October 1991
Status: Satisfied on 29 November 1996
Persons entitled: Shell U.K Limited.
Description: Garage premises at the corner of derby road & burnthouse…
24 June 1991
Debenture
Delivered: 10 July 1991
Status: Satisfied on 20 March 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1991
Legal charge
Delivered: 9 April 1991
Status: Satisfied on 29 November 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage premises at the corner of derby road & burnt house…