Company NameKANS And Kandy (Wholesale) Ltd
Company StatusActive
Company Number03919834
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jawid Iqbal
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(4 days after company formation)
Appointment Duration24 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKans & Kandy Belmont Industrial Estate
Durham
DH1 1ST
Director NameMr Mohammed Razaq
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(4 days after company formation)
Appointment Duration24 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKans & Kandy Belmont Industrial Estate
Durham
DH1 1ST
Secretary NameMr Mohammed Razaq
NationalityBritish
StatusCurrent
Appointed08 February 2000(4 days after company formation)
Appointment Duration24 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKans & Kandy Belmont Industrial Estate
Durham
DH1 1ST
Director NameMr Ian David Marley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 year after company formation)
Appointment Duration23 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKans & Kandy Belmont Industrial Estate
Durham
DH1 1ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekansandkandy.com
Telephone0191 4278080
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKans & Kandy
Belmont Industrial Estate
Durham
DH1 1ST
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Kans & Kandy (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,555,536
Gross Profit£4,655,887
Net Worth£6,251,447
Cash£595,590
Current Liabilities£3,737,158

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

4 July 2003Delivered on: 17 July 2003
Satisfied on: 25 May 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 271-291 and 259-261 two ball lonnen & associated buildings fenham newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 May 2003Delivered on: 12 May 2003
Satisfied on: 17 May 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 223/225 two ball lonnen fenham newcastle on tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 January 2003Delivered on: 15 January 2003
Satisfied on: 17 May 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 30 peartree mews,ashbrook,sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 December 2002Delivered on: 3 January 2003
Satisfied on: 17 May 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat f ashbrook mews 1 ashbrook road sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 May 2002Delivered on: 8 May 2002
Satisfied on: 17 May 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 barbary drive north haven SR6 orb. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 July 2001Delivered on: 25 July 2001
Satisfied on: 5 May 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 28 whittingham grove fenham newcastle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 March 2001Delivered on: 22 March 2001
Satisfied on: 10 August 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or kans 'n' kandy LTD to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 May 2005Delivered on: 26 May 2005
Satisfied on: 17 May 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit e angel park drum industrial estate birtley county durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 April 2004Delivered on: 23 April 2004
Satisfied on: 17 May 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 267/269 two ball lonnen, fenham, newcastle-upon-tyne, tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
12 March 2004Delivered on: 17 March 2004
Satisfied on: 17 May 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 263/265 two ball lonnen, fenham, newcastle-upon-tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
16 March 2000Delivered on: 24 March 2000
Satisfied on: 10 August 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 March 2002Delivered on: 4 April 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 September 2005Delivered on: 16 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 angel park drum industrial estate birtley county durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 June 2005Delivered on: 17 June 2005
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

Classification: Charge
Secured details: £900,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Construction documentation being architect's deed of collateral warranty and main contractor's deed of collateral both dated 17 may 2005. see the mortgage charge document for full details.
Outstanding

Filing History

14 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
7 December 2022Change of details for Mr Ian David Marley as a person with significant control on 7 December 2022 (2 pages)
7 December 2022Director's details changed for Mr Ian David Marley on 7 December 2022 (2 pages)
15 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
15 March 2022Change of details for Kkw (Holdings) Ltd as a person with significant control on 15 March 2022 (2 pages)
5 November 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
8 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
23 February 2021Full accounts made up to 30 June 2020 (26 pages)
31 March 2020Full accounts made up to 30 June 2019 (25 pages)
12 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
30 October 2019Registered office address changed from 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN to Kans & Kandy Belmont Industrial Estate Durham DH1 1st on 30 October 2019 (1 page)
30 July 2019Notification of Kkw (Holdings) Ltd as a person with significant control on 24 June 2019 (4 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 30 June 2018 (24 pages)
20 December 2018Second filing of Confirmation Statement dated 04/02/2017 (15 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
2 February 2018Full accounts made up to 30 June 2017 (27 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with siginificant control) was registered on 20/12/2018
(8 pages)
12 January 2017Full accounts made up to 30 June 2016 (30 pages)
12 January 2017Full accounts made up to 30 June 2016 (30 pages)
15 June 2016Satisfaction of charge 13 in full (1 page)
15 June 2016Satisfaction of charge 14 in full (2 pages)
15 June 2016Satisfaction of charge 14 in full (2 pages)
15 June 2016Satisfaction of charge 13 in full (1 page)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6
(4 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6
(4 pages)
10 November 2015Full accounts made up to 30 June 2015 (21 pages)
10 November 2015Full accounts made up to 30 June 2015 (21 pages)
22 September 2015Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages)
22 September 2015Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page)
22 September 2015Director's details changed for Mr Ian David Marley on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Ian David Marley on 22 September 2015 (2 pages)
22 September 2015Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page)
22 September 2015Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages)
27 March 2015Director's details changed for Mr Ian David Marley on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Ian David Marley on 27 March 2015 (2 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
(6 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
(6 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
(6 pages)
11 December 2014Full accounts made up to 30 June 2014 (21 pages)
11 December 2014Full accounts made up to 30 June 2014 (21 pages)
18 August 2014Registered office address changed from Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014 (1 page)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 6
(6 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 6
(6 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 6
(6 pages)
12 February 2014Director's details changed for Javed Iqbal on 12 February 2014 (2 pages)
12 February 2014Director's details changed for Javed Iqbal on 12 February 2014 (2 pages)
28 November 2013Director's details changed for Javed Iqbal on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Javed Iqbal on 28 November 2013 (2 pages)
21 November 2013Full accounts made up to 30 June 2013 (20 pages)
21 November 2013Full accounts made up to 30 June 2013 (20 pages)
30 July 2013Director's details changed for Mr Ian David Marley on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Ian David Marley on 30 July 2013 (2 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
27 December 2012Accounts for a medium company made up to 30 June 2012 (19 pages)
27 December 2012Accounts for a medium company made up to 30 June 2012 (19 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
11 January 2012Accounts for a medium company made up to 30 June 2011 (17 pages)
11 January 2012Accounts for a medium company made up to 30 June 2011 (17 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
12 February 2010Director's details changed for Javed Iqbal on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Javed Iqbal on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
1 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
1 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
17 February 2009Return made up to 04/02/09; full list of members (4 pages)
17 February 2009Return made up to 04/02/09; full list of members (4 pages)
6 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
31 May 2008Registered office changed on 31/05/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page)
31 May 2008Registered office changed on 31/05/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page)
30 May 2008Director's change of particulars / ian marley / 30/05/2008 (1 page)
30 May 2008Director's change of particulars / ian marley / 30/05/2008 (1 page)
21 February 2008Return made up to 04/02/08; full list of members (3 pages)
21 February 2008Return made up to 04/02/08; full list of members (3 pages)
22 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
22 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
1 March 2007Return made up to 04/02/07; full list of members (3 pages)
1 March 2007Return made up to 04/02/07; full list of members (3 pages)
10 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
10 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
25 August 2006Registered office changed on 25/08/06 from: 5 angel park drum industrial estate chester le street county durham DH2 1AQ (1 page)
25 August 2006Registered office changed on 25/08/06 from: 5 angel park drum industrial estate chester le street county durham DH2 1AQ (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Return made up to 04/02/06; full list of members (3 pages)
16 February 2006Return made up to 04/02/06; full list of members (3 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
17 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
17 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
2 August 2005Registered office changed on 02/08/05 from: 271-291 two ball lonnen newcastle upon tyne tyne & wear NE4 9RX (1 page)
2 August 2005Registered office changed on 02/08/05 from: 271-291 two ball lonnen newcastle upon tyne tyne & wear NE4 9RX (1 page)
17 June 2005Particulars of mortgage/charge (7 pages)
17 June 2005Particulars of mortgage/charge (7 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
24 February 2005Return made up to 04/02/05; full list of members (3 pages)
24 February 2005Return made up to 04/02/05; full list of members (3 pages)
6 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
6 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
20 February 2004Return made up to 04/02/04; full list of members (7 pages)
20 February 2004Return made up to 04/02/04; full list of members (7 pages)
9 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
9 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
15 July 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
12 May 2003Particulars of mortgage/charge (3 pages)
12 May 2003Particulars of mortgage/charge (3 pages)
24 March 2003Return made up to 04/02/03; full list of members (7 pages)
24 March 2003Return made up to 04/02/03; full list of members (7 pages)
21 March 2003Ad 05/01/03--------- £ si 2@1=2 £ ic 6/8 (2 pages)
21 March 2003Ad 05/01/03--------- £ si 2@1=2 £ ic 6/8 (2 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2002Ad 01/03/01--------- £ si 2@2 (2 pages)
25 July 2002Ad 01/03/01--------- £ si 2@2 (2 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Full accounts made up to 28 February 2002 (13 pages)
3 April 2002Full accounts made up to 28 February 2002 (13 pages)
1 March 2002Return made up to 04/02/02; full list of members (7 pages)
1 March 2002Return made up to 04/02/02; full list of members (7 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
19 June 2001Full accounts made up to 28 February 2001 (14 pages)
19 June 2001Full accounts made up to 28 February 2001 (14 pages)
14 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
24 March 2000Particulars of mortgage/charge (4 pages)
24 March 2000Particulars of mortgage/charge (4 pages)
15 March 2000Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 March 2000Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 March 2000Memorandum and Articles of Association (9 pages)
13 March 2000Memorandum and Articles of Association (9 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000New director appointed (2 pages)
7 March 2000Company name changed gearfuture LIMITED\certificate issued on 08/03/00 (2 pages)
7 March 2000Company name changed gearfuture LIMITED\certificate issued on 08/03/00 (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
4 February 2000Incorporation (13 pages)
4 February 2000Incorporation (13 pages)