Durham
DH1 1ST
Director Name | Mr Mohammed Razaq |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2000(4 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Kans & Kandy Belmont Industrial Estate Durham DH1 1ST |
Secretary Name | Mr Mohammed Razaq |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2000(4 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Kans & Kandy Belmont Industrial Estate Durham DH1 1ST |
Director Name | Mr Ian David Marley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Kans & Kandy Belmont Industrial Estate Durham DH1 1ST |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kansandkandy.com |
---|---|
Telephone | 0191 4278080 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kans & Kandy Belmont Industrial Estate Durham DH1 1ST |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
6 at £1 | Kans & Kandy (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,555,536 |
Gross Profit | £4,655,887 |
Net Worth | £6,251,447 |
Cash | £595,590 |
Current Liabilities | £3,737,158 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
4 July 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2002 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
7 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
7 December 2022 | Change of details for Mr Ian David Marley as a person with significant control on 7 December 2022 (2 pages) |
7 December 2022 | Director's details changed for Mr Ian David Marley on 7 December 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
15 March 2022 | Change of details for Kkw (Holdings) Ltd as a person with significant control on 15 March 2022 (2 pages) |
5 November 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
8 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
23 February 2021 | Full accounts made up to 30 June 2020 (26 pages) |
31 March 2020 | Full accounts made up to 30 June 2019 (25 pages) |
12 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
30 October 2019 | Registered 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 2019 | Notification of Kkw (Holdings) Ltd as a person with significant control on 24 June 2019 (4 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 January 2019 | Full accounts made up to 30 June 2018 (24 pages) |
20 December 2018 | Second filing of Confirmation Statement dated 04/02/2017 (15 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
2 February 2018 | Full accounts made up to 30 June 2017 (27 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates
|
12 January 2017 | Full accounts made up to 30 June 2016 (30 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (30 pages) |
15 June 2016 | Satisfaction of charge 13 in full (1 page) |
15 June 2016 | Satisfaction of charge 14 in full (2 pages) |
15 June 2016 | Satisfaction of charge 14 in full (2 pages) |
15 June 2016 | Satisfaction of charge 13 in full (1 page) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 November 2015 | Full accounts made up to 30 June 2015 (21 pages) |
10 November 2015 | Full accounts made up to 30 June 2015 (21 pages) |
22 September 2015 | Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages) |
22 September 2015 | Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page) |
22 September 2015 | Director's details changed for Mr Ian David Marley on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Ian David Marley on 22 September 2015 (2 pages) |
22 September 2015 | Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page) |
22 September 2015 | Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Ian David Marley on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Ian David Marley on 27 March 2015 (2 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
11 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
18 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Javed Iqbal on 12 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Javed Iqbal on 12 February 2014 (2 pages) |
28 November 2013 | Director's details changed for Javed Iqbal on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Javed Iqbal on 28 November 2013 (2 pages) |
21 November 2013 | Full accounts made up to 30 June 2013 (20 pages) |
21 November 2013 | Full accounts made up to 30 June 2013 (20 pages) |
30 July 2013 | Director's details changed for Mr Ian David Marley on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Ian David Marley on 30 July 2013 (2 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Accounts for a medium company made up to 30 June 2012 (19 pages) |
27 December 2012 | Accounts for a medium company made up to 30 June 2012 (19 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
11 January 2012 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
6 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
12 February 2010 | Director's details changed for Javed Iqbal on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Javed Iqbal on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 October 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
6 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
31 May 2008 | Registered office changed on 31/05/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page) |
31 May 2008 | Registered office changed on 31/05/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page) |
30 May 2008 | Director's change of particulars / ian marley / 30/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / ian marley / 30/05/2008 (1 page) |
21 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
10 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 5 angel park drum industrial estate chester le street county durham DH2 1AQ (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 5 angel park drum industrial estate chester le street county durham DH2 1AQ (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
17 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
17 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 271-291 two ball lonnen newcastle upon tyne tyne & wear NE4 9RX (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 271-291 two ball lonnen newcastle upon tyne tyne & wear NE4 9RX (1 page) |
17 June 2005 | Particulars of mortgage/charge (7 pages) |
17 June 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
24 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
6 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
9 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
15 July 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
12 May 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
21 March 2003 | Ad 05/01/03--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
21 March 2003 | Ad 05/01/03--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2002 | Ad 01/03/01--------- £ si 2@2 (2 pages) |
25 July 2002 | Ad 01/03/01--------- £ si 2@2 (2 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Full accounts made up to 28 February 2002 (13 pages) |
3 April 2002 | Full accounts made up to 28 February 2002 (13 pages) |
1 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Full accounts made up to 28 February 2001 (14 pages) |
19 June 2001 | Full accounts made up to 28 February 2001 (14 pages) |
14 April 2001 | Return made up to 04/02/01; full list of members
|
14 April 2001 | Return made up to 04/02/01; full list of members
|
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
24 March 2000 | Particulars of mortgage/charge (4 pages) |
24 March 2000 | Particulars of mortgage/charge (4 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 March 2000 | Memorandum and Articles of Association (9 pages) |
13 March 2000 | Memorandum and Articles of Association (9 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
7 March 2000 | Company name changed gearfuture LIMITED\certificate issued on 08/03/00 (2 pages) |
7 March 2000 | Company name changed gearfuture LIMITED\certificate issued on 08/03/00 (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (13 pages) |
4 February 2000 | Incorporation (13 pages) |