UKBizDB.co.uk

CADEBECK LIMITED

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

This company is commonly known as Cadebeck Limited. The company was founded 4 years ago and was given the registration number 12544765. The firm's registered office is in SOUTHPORT. You can find them at 82a High Park Road, , Southport, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CADEBECK LIMITED
Company Number:12544765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:82a High Park Road, Southport, England, PR9 7QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82a, James Carter Road, Mildenhall, England, IP28 7DE

Director01 October 2022Active
7, Bell Yard, London, England, WC2A 2JR

Director30 July 2021Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director02 April 2020Active
7, Bell Yard, London, England, WC2A 2JR

Director16 August 2021Active
7, Bell Yard, London, England, WC2A 2JR

Director25 June 2021Active
82a, High Park Road, Southport, England, PR9 7QL

Director28 July 2020Active
7, Bell Yard, London, England, WC2A 2JR

Director10 August 2022Active
82a, High Park Road, Southport, England, PR9 7QL

Director07 December 2020Active

People with Significant Control

Mr Antonio Napoli
Notified on:01 October 2022
Status:Active
Date of birth:October 1980
Nationality:Italian
Country of residence:England
Address:82a, James Carter Road, Mildenhall, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Filippo Niccoli
Notified on:10 August 2022
Status:Active
Date of birth:July 1978
Nationality:Italian
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonio Napoli
Notified on:16 August 2021
Status:Active
Date of birth:October 1980
Nationality:Italian
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonio Napoli
Notified on:16 August 2021
Status:Active
Date of birth:October 1980
Nationality:Italian
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maria Duraccio
Notified on:30 July 2021
Status:Active
Date of birth:April 1984
Nationality:Italian
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonio Napoli
Notified on:25 June 2021
Status:Active
Date of birth:October 1980
Nationality:Italian
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Filippo Niccoli
Notified on:04 December 2020
Status:Active
Date of birth:July 1978
Nationality:Italian
Country of residence:England
Address:82a, High Park Road, Southport, England, PR9 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonio Napoli
Notified on:28 July 2020
Status:Active
Date of birth:October 1980
Nationality:Italian
Country of residence:England
Address:82a, High Park Road, Southport, England, PR9 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ceri John
Notified on:02 April 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Address

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

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.