This company is commonly known as Cad Wholesalers Limited. The company was founded 7 years ago and was given the registration number 10256391. The firm's registered office is in STOKE-ON-TRENT. You can find them at 47 Carlton Road, , Stoke-on-trent, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | CAD WHOLESALERS LIMITED |
---|---|---|
Company Number | : | 10256391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 June 2016 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Carlton Road, Stoke-on-trent, England, ST4 2BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Carlton Road, Stoke-On-Trent, England, ST4 2BG | Director | 27 August 2019 | Active |
Flat 911, Watermans House, 21 New Village Avenue, London, England, E14 0GN | Secretary | 29 June 2016 | Active |
Flat 911, Watermans House, 21 New Village Avenue, London, England, E14 0GN | Director | 29 June 2016 | Active |
33, Gilbert Street, London, England, E15 2AG | Director | 01 July 2019 | Active |
36, Kimberley Street, Stoke-On-Trent, England, ST3 2QY | Director | 30 August 2017 | Active |
33, Gilbert Street, London, England, E15 2AG | Director | 10 October 2018 | Active |
3101, Sky View Towers, London, United Kingdom, E15 2GU | Director | 25 July 2017 | Active |
Miss Timmielea Buckett | ||
Notified on | : | 27 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Carlton Road, Stoke-On-Trent, England, ST4 2BG |
Nature of control | : |
|
Mr Adrian John Clarke | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Gilbert Street, London, England, E15 2AG |
Nature of control | : |
|
Mr Muhammad Zammurd Latif | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 33, Gilbert Street, London, England, E15 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-06-22 | Gazette | Gazette filings brought up to date. | Download |
2019-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-12-07 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Gazette | Gazette filings brought up to date. | Download |
2018-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.