UKBizDB.co.uk

CAD WHOLESALERS LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:47 Carlton Road, Stoke-on-trent, England, ST4 2BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Carlton Road, Stoke-On-Trent, England, ST4 2BG

Director27 August 2019Active
Flat 911, Watermans House, 21 New Village Avenue, London, England, E14 0GN

Secretary29 June 2016Active
Flat 911, Watermans House, 21 New Village Avenue, London, England, E14 0GN

Director29 June 2016Active
33, Gilbert Street, London, England, E15 2AG

Director01 July 2019Active
36, Kimberley Street, Stoke-On-Trent, England, ST3 2QY

Director30 August 2017Active
33, Gilbert Street, London, England, E15 2AG

Director10 October 2018Active
3101, Sky View Towers, London, United Kingdom, E15 2GU

Director25 July 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-09-05Address

Change registered office address company with date old address new address.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Address

Change registered office address company with date old address new address.

Download
2019-06-22Gazette

Gazette filings brought up to date.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-12-07Address

Change registered office address company with date old address new address.

Download
2018-12-05Gazette

Gazette filings brought up to date.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-11-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.