This company is commonly known as Cad 21 Holdings Limited. The company was founded 8 years ago and was given the registration number 10080406. The firm's registered office is in CRAMLINGTON. You can find them at Unit 12 Berrymoor Court, Northumberland Business Park, Cramlington, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CAD 21 HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10080406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2016 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ | Director | 01 January 2021 | Active |
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ | Director | 23 March 2016 | Active |
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ | Director | 01 January 2021 | Active |
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ | Director | 23 March 2016 | Active |
Unit 12 Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ | Director | 24 March 2016 | Active |
Cad21 Group Ltd | ||
Notified on | : | 30 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 12, Berrymoor Court, Cramlington, England, NE23 7RZ |
Nature of control | : |
|
Clare Louise Charlton | ||
Notified on | : | 23 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 12 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, LE23 7RZ |
Nature of control | : |
|
Mr Garry Melvin Charlton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 12, Berrymoor Court, Cramlington, United Kingdom, NE23 7RZ |
Nature of control | : |
|
Mr Peter Graham Ather | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 12, Berrymoor Court, Cramlington, United Kingdom, NE23 7RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Capital | Capital allotment shares. | Download |
2021-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Resolution | Resolution. | Download |
2021-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Capital | Capital name of class of shares. | Download |
2021-09-14 | Incorporation | Memorandum articles. | Download |
2021-09-14 | Capital | Capital variation of rights attached to shares. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.