KALER & SONS LIMITED
MERTHYR TYDFIL

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 1ND

Company number 04504394
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address 29 HEOL TAI MAWR, SWANSEA ROAD, MERTHYR TYDFIL, CF48 1ND
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from 1-2 Church Street Rhymney Tredegar NP22 5HL to 29 Heol Tai Mawr Swansea Road Merthyr Tydfil CF48 1nd on 21 April 2016; Appointment of receiver or manager; Voluntary strike-off action has been suspended. The most likely internet sites of KALER & SONS LIMITED are www.kalersons.co.uk, and www.kaler-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Pentre-Bach Rail Station is 2.8 miles; to Cwmbach Rail Station is 3.7 miles; to Rhymney Rail Station is 5 miles; to Ynyswen Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kaler Sons Limited is a Private Limited Company. The company registration number is 04504394. Kaler Sons Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Kaler Sons Limited is 29 Heol Tai Mawr Swansea Road Merthyr Tydfil Cf48 1nd. . KAUR, Kalvir is a Secretary of the company. KAUR, Kalvir is a Director of the company. SINGH, Kamalpreet is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary KAUR, Gurmej has been resigned. Secretary SINGH, Amarjit has been resigned. Secretary SINGH, Udam has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MAVE, Surinder has been resigned. Director SINGH, Balvinder has been resigned. Director SINGH, Balwinder has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
KAUR, Kalvir
Appointed Date: 01 November 2011

Director
KAUR, Kalvir
Appointed Date: 09 April 2004
48 years old

Director
SINGH, Kamalpreet
Appointed Date: 26 May 2015
32 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Secretary
KAUR, Gurmej
Resigned: 25 November 2003
Appointed Date: 06 December 2002

Secretary
SINGH, Amarjit
Resigned: 01 November 2011
Appointed Date: 25 November 2003

Secretary
SINGH, Udam
Resigned: 25 November 2002
Appointed Date: 06 August 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Director
MAVE, Surinder
Resigned: 07 November 2003
Appointed Date: 06 August 2002
46 years old

Director
SINGH, Balvinder
Resigned: 27 June 2006
Appointed Date: 29 October 2003
61 years old

Director
SINGH, Balwinder
Resigned: 01 September 2009
Appointed Date: 01 May 2007
61 years old

KALER & SONS LIMITED Events

21 Apr 2016
Registered office address changed from 1-2 Church Street Rhymney Tredegar NP22 5HL to 29 Heol Tai Mawr Swansea Road Merthyr Tydfil CF48 1nd on 21 April 2016
12 Apr 2016
Appointment of receiver or manager
04 Mar 2016
Voluntary strike-off action has been suspended
16 Feb 2016
First Gazette notice for voluntary strike-off
05 Feb 2016
Application to strike the company off the register
...
... and 60 more events
14 Aug 2002
Secretary resigned
14 Aug 2002
New director appointed
14 Aug 2002
New secretary appointed
14 Aug 2002
Registered office changed on 14/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
06 Aug 2002
Incorporation

KALER & SONS LIMITED Charges

21 June 2011
Debenture
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H l/h 29 heol tai mawr gellideg merthyr tydfil.
23 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 & 2 church street, rhymney, gwent.
24 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 93A high street rhymney gwent.
30 July 2004
Legal charge
Delivered: 6 August 2004
Status: Satisfied on 10 July 2007
Persons entitled: Barclays Bank PLC
Description: F/H property 1 church street rhymney gwent t/n WA345696.
25 October 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied on 25 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a being 1 church street rhymney caerphilly…
25 October 2002
Legal mortgage
Delivered: 1 November 2002
Status: Satisfied on 25 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 1 church street rhymney caerphilly NP22…