UKBizDB.co.uk

C D E L LIMITED

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

This company is commonly known as C D E L Limited. The company was founded 16 years ago and was given the registration number 06504232. The firm's registered office is in LANCS. You can find them at 21 Greendale Avenue, Newchurch, Rossendale, Lancs, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:C D E L LIMITED
Company Number:06504232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2008
End of financial year:25 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:21 Greendale Avenue, Newchurch, Rossendale, Lancs, BB4 9EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Greendale Avenue, Newchurch, Rossendale, BB4 9EN

Secretary14 February 2008Active
21, Greendale Avenue, Newchurch, Rossendale, United Kingdom, BB4 9EN

Director22 March 2011Active
21 Greendale Avenue, Newchurch, Rossendale, BB4 9EN

Director14 February 2008Active
21 Greendale Avenue, Newchurch, Rossendale, BB4 9EN

Director14 February 2008Active
21 Greendale Avenue, Newchurch, Rossendale, BB4 9EN

Director14 February 2008Active

People with Significant Control

Mr David Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:21, Greendale Avenue, Rossendale, England, BB4 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:21, Greendale Avenue, Rossendale, England, BB4 9EN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-27Dissolution

Dissolution application strike off company.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Accounts

Change account reference date company current shortened.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption small.

Download
2017-06-26Accounts

Change account reference date company previous shortened.

Download
2017-02-27Address

Move registers to sail company with new address.

Download
2017-02-27Address

Change sail address company with new address.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Accounts

Change account reference date company previous shortened.

Download
2015-06-18Accounts

Change account reference date company previous shortened.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Officers

Termination director company with name termination date.

Download
2014-10-21Accounts

Accounts amended with accounts type total exemption small.

Download
2014-10-03Accounts

Accounts with accounts type total exemption small.

Download
2014-06-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.