UKBizDB.co.uk

CADET ENGINEERING LIMITED

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

This company is commonly known as Cadet Engineering Limited. The company was founded 29 years ago and was given the registration number 03058360. The firm's registered office is in LEICESTER. You can find them at 14-16 Upper Charnwood Street, , Leicester, Leicestershire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CADET ENGINEERING LIMITED
Company Number:03058360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:14-16 Upper Charnwood Street, Leicester, Leicestershire, LE2 0AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thurcaston Grange, 94 Rectory Lane, Thurcaston, LE7 7JQ

Director22 February 2008Active
17 Wetherby Close, Queniborough, Leicestser, England, LE7 3FR

Director01 December 2022Active
104 Four Oaks Common Road, Sutton Coldfield, B74 4NN

Secretary18 May 1995Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary18 May 1995Active
Knighton Grange 29 Knighton Grange, Road Oadby, Leicester, LE2 2LF

Secretary22 February 2008Active
Broadmeadows,, Church Leigh,, Stoke On Trent, ST10 4PT

Secretary21 May 2001Active
Knighton Grange, Knighton Grange Road, Oadby, LE2 2LF

Director22 February 2008Active
Broadmeadows, Church Leigh Leigh, Stoke On Trent, ST10 4PT

Director18 May 1995Active
10, Sheene Road, Leicester, England, LE4 1BF

Director23 November 2021Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director18 May 1995Active

People with Significant Control

Mr Charles Victor Bagshaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:10, Sheene Road, Leicester, England, LE4 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Dr Gurbakhash Singh Sanghera
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:10, Sheene Road, Leicester, England, LE4 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mrs Gurdeep Kaur Sanghera
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:10, Sheene Road, Leicester, England, LE4 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2021-01-12Address

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

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-10Accounts

Accounts with accounts type full.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.