UKBizDB.co.uk

THE KIDS KANDY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Kids Kandy Company Limited. The company was founded 26 years ago and was given the registration number 03485779. The firm's registered office is in REDDITCH. You can find them at Brunswick House, Birmingham Road, Redditch, Worcestershire. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:THE KIDS KANDY COMPANY LIMITED
Company Number:03485779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Brunswick House, Birmingham Road, Redditch, Worcestershire, B97 6DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Jasmin Croft, Kings Heath, Birmingham, United Kingdom, B14 5AX

Secretary24 December 1997Active
5, Jasmin Croft, Kings Heath, Birmingham, United Kingdom, B14 5AX

Director24 December 1997Active
Brunswick House, Birmingham Road, Redditch, B97 6DY

Director26 October 2017Active
Brunswick House, Birmingham Road, Redditch, B97 6DY

Director26 October 2017Active
5, Jasmin Croft, Kings Heath, Birmingham, United Kingdom, B14 5AX

Director28 May 2003Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Corporate Nominee Secretary24 December 1997Active
30/31 St Peters Close, Crabbs Cross, Redditch, B97 5LE

Director24 December 1997Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Director24 December 1997Active

People with Significant Control

Mr Luke Darren Mcbride
Notified on:10 April 2017
Status:Active
Date of birth:November 1989
Nationality:British
Address:Brunswick House, Redditch, B97 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Letitia Charlie Mcbride
Notified on:10 April 2017
Status:Active
Date of birth:December 1991
Nationality:British
Address:Brunswick House, Redditch, B97 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Craig Mcbride
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:5, Jasmin Croft, Birmingham, England, B14 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Mcbride
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:5, Jasmin Croft, Birmingham, England, B14 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-01Officers

Change person director company with change date.

Download
2019-02-01Persons with significant control

Change to a person with significant control.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.