Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAZAQ & IQBAL LIMITED
Company Information for

RAZAQ & IQBAL LIMITED

KANS AND KANDY, BELMONT INDUSTRIAL ESTATE, DURHAM, DH1 1ST,
Company Registration Number
03196005
Private Limited Company
Active

Company Overview

About Razaq & Iqbal Ltd
RAZAQ & IQBAL LIMITED was founded on 1996-05-08 and has its registered office in Durham. The organisation's status is listed as "Active". Razaq & Iqbal Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAZAQ & IQBAL LIMITED
 
Legal Registered Office
KANS AND KANDY
BELMONT INDUSTRIAL ESTATE
DURHAM
DH1 1ST
Other companies in SR7
 
Previous Names
KAN'S 'N' KANDY LTD.14/11/2007
Filing Information
Company Number 03196005
Company ID Number 03196005
Date formed 1996-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAZAQ & IQBAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAZAQ & IQBAL LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED RAZAQ
Company Secretary 1998-05-31
JAWID IQBAL
Director 1996-05-28
MOHAMMED RAZAQ
Director 1996-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED ISHAQ
Company Secretary 1996-05-28 1998-05-31
MOHAMMED ISHAQ
Director 1996-05-28 1998-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-05-08 1996-05-28
INSTANT COMPANIES LIMITED
Nominated Director 1996-05-08 1996-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED RAZAQ KANS AND KANDY PROPERTY DEVELOPMENT LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-26 Active - Proposal to Strike off
MOHAMMED RAZAQ KAN'S 'N' KANDY LTD Company Secretary 2007-10-11 CURRENT 2007-09-24 Active - Proposal to Strike off
MOHAMMED RAZAQ GREY STREET PROPERTIES LTD Company Secretary 2006-09-28 CURRENT 2006-09-01 Active - Proposal to Strike off
MOHAMMED RAZAQ KANS AND KANDY (HOLDINGS) LTD Company Secretary 2006-01-24 CURRENT 2006-01-06 Active
MOHAMMED RAZAQ KANS AND KANDY (PROPERTIES) LTD Company Secretary 2006-01-24 CURRENT 2006-01-06 Active
MOHAMMED RAZAQ KANS AND KANDY (WHOLESALE) LTD Company Secretary 2000-02-08 CURRENT 2000-02-04 Active
JAWID IQBAL MK INVESTMENTS LIMITED Director 2017-02-03 CURRENT 2004-12-13 Active - Proposal to Strike off
JAWID IQBAL KANS AND KANDY (COMMODITIES) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-08-05
JAWID IQBAL COSMETICS BY CANDY LIMITED Director 2012-07-25 CURRENT 2012-07-25 Dissolved 2017-10-31
JAWID IQBAL KANS AND KANDY (CARLISLE) LIMITED Director 2010-08-17 CURRENT 2010-07-22 Active - Proposal to Strike off
JAWID IQBAL KANS AND KANDY PROPERTY DEVELOPMENT LIMITED Director 2007-11-28 CURRENT 2007-11-26 Active - Proposal to Strike off
JAWID IQBAL KAN'S 'N' KANDY LTD Director 2007-10-11 CURRENT 2007-09-24 Active - Proposal to Strike off
JAWID IQBAL KANS AND KANDY (HOLDINGS) LTD Director 2006-01-24 CURRENT 2006-01-06 Active
JAWID IQBAL KANS AND KANDY (PROPERTIES) LTD Director 2006-01-24 CURRENT 2006-01-06 Active
JAWID IQBAL KANS AND KANDY (WHOLESALE) LTD Director 2000-02-08 CURRENT 2000-02-04 Active
MOHAMMED RAZAQ MK INVESTMENTS LIMITED Director 2017-02-03 CURRENT 2004-12-13 Active - Proposal to Strike off
MOHAMMED RAZAQ TOWN END FARM DEVELOPMENT LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
MOHAMMED RAZAQ KANS AND KANDY (COMMODITIES) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-08-05
MOHAMMED RAZAQ COSMETICS BY CANDY LIMITED Director 2012-07-25 CURRENT 2012-07-25 Dissolved 2017-10-31
MOHAMMED RAZAQ KANS AND KANDY (CARLISLE) LIMITED Director 2010-08-17 CURRENT 2010-07-22 Active - Proposal to Strike off
MOHAMMED RAZAQ KANS AND KANDY PROPERTY DEVELOPMENT LIMITED Director 2007-11-28 CURRENT 2007-11-26 Active - Proposal to Strike off
MOHAMMED RAZAQ KAN'S 'N' KANDY LTD Director 2007-10-11 CURRENT 2007-09-24 Active - Proposal to Strike off
MOHAMMED RAZAQ GREY STREET PROPERTIES LTD Director 2006-09-28 CURRENT 2006-09-01 Active - Proposal to Strike off
MOHAMMED RAZAQ KANS AND KANDY (HOLDINGS) LTD Director 2006-01-24 CURRENT 2006-01-06 Active
MOHAMMED RAZAQ KANS AND KANDY (PROPERTIES) LTD Director 2006-01-24 CURRENT 2006-01-06 Active
MOHAMMED RAZAQ KANS AND KANDY (WHOLESALE) LTD Director 2000-02-08 CURRENT 2000-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-05-11CH01Director's details changed for Mr Jawid Iqbal on 2020-04-07
2020-05-11PSC04Change of details for Mr Jawid Iqbal as a person with significant control on 2020-04-07
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 38382
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 38382
2016-06-06AR0108/05/16 ANNUAL RETURN FULL LIST
2015-11-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RAZAQ / 22/09/2015
2015-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MR MOHAMMED RAZAQ on 2015-09-22
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAWID IQBAL / 22/09/2015
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 38382
2015-05-11AR0108/05/15 ANNUAL RETURN FULL LIST
2014-12-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM Unit 9 Waldridge Way Simonside East Industrial Estate South Shields Tyne & Wear NE34 9PZ
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 38382
2014-05-19AR0108/05/14 ANNUAL RETURN FULL LIST
2013-11-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAWID IQBAL / 28/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAVED IQBAL / 28/11/2013
2013-05-13AR0108/05/13 ANNUAL RETURN FULL LIST
2013-01-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0108/05/12 ANNUAL RETURN FULL LIST
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0108/05/11 ANNUAL RETURN FULL LIST
2011-03-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0108/05/10 ANNUAL RETURN FULL LIST
2010-02-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-03AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM UNIT 6 MONKTON BUSINESS PARK MILL LANE HEBBURN TYNE AND WEAR NE21 2JZ
2008-05-22363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-14CERTNMCOMPANY NAME CHANGED KAN'S 'N' KANDY LTD. CERTIFICATE ISSUED ON 14/11/07
2007-05-23363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 5 ANGEL PARK, DRUM INDUSTRIAL ESTATE, BIRTLEY CO DURHAM DH2 1AQ
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-09363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 271-279 TWO BALL LONNEN NEWCASTLE UPON TYNE TYNE & WEAR NE4 9RX
2006-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-0788(2)RAD 02/06/03--------- £ SI 38378@1
2004-05-28363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-09-01123NC INC ALREADY ADJUSTED 02/06/03
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-01RES04£ NC 1000/50000 02/06/
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-07-16225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2003-06-16363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-07-02363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-29363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-03-22395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-05-18363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-12-07363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1999-12-07288aNEW SECRETARY APPOINTED
1999-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/99
1999-12-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-23395PARTICULARS OF MORTGAGE/CHARGE
1999-07-13AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-11-17AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-10-09287REGISTERED OFFICE CHANGED ON 09/10/98 FROM: UNIT 320F MAYORAL WAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0RT
1998-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-24363sRETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS
1997-08-29363sRETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS
1997-08-29287REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 18 CLARA STREET WINLATON BLAYDON TYNE & WEAR NE21 5PH
1996-09-09395PARTICULARS OF MORTGAGE/CHARGE
1996-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-06-25CERTNMCOMPANY NAME CHANGED ENTIRETRADE LIMITED CERTIFICATE ISSUED ON 26/06/96
1996-06-18288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-18288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores


Licences & Regulatory approval
We could not find any licences issued to RAZAQ & IQBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAZAQ & IQBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-11-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
GUARANTEE & DEBENTURE 2001-03-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-07-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAZAQ & IQBAL LIMITED

Intangible Assets
Patents
We have not found any records of RAZAQ & IQBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAZAQ & IQBAL LIMITED
Trademarks
We have not found any records of RAZAQ & IQBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAZAQ & IQBAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as RAZAQ & IQBAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAZAQ & IQBAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAZAQ & IQBAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAZAQ & IQBAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.