UKBizDB.co.uk

CADNAM SERVICES LTD

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

This company is commonly known as Cadnam Services Ltd. The company was founded 42 years ago and was given the registration number 01586996. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Three Brindley Place, 2ne Floor, Birmingham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CADNAM SERVICES LTD
Company Number:01586996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 September 1981
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Cvr Global Llp Three Brindley Place, 2ne Floor, Birmingham, B1 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
229 Broadway North, Walsall, WS1 2PY

Secretary-Active
13 Hillcrest Gardens, Willenhall, WV12 4AY

Director01 April 2004Active
229 Broadway North, Walsall, WS1 2PY

Director-Active
229 Broadway North, Walsall, WS1 2PY

Director-Active

People with Significant Control

Mr Patrick Henry Newland
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Cadnam House, Long Street, Walsall, England, WS2 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maureen Valerie Newland
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:Cadnam House, Long Street, Walsall, England, WS2 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Patrick Dunning
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Cadnam House, Long Street, Walsall, England, WS2 9DY
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-11-17Insolvency

Liquidation compulsory winding up progress report.

Download
2023-09-13Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2023-09-13Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-12-01Insolvency

Liquidation compulsory winding up progress report.

Download
2021-11-25Insolvency

Liquidation compulsory winding up progress report.

Download
2021-08-20Address

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

Download
2020-12-15Insolvency

Liquidation compulsory winding up progress report.

Download
2020-03-10Address

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

Download
2020-03-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-07-30Insolvency

Liquidation compulsory winding up order.

Download
2019-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Resolution

Resolution.

Download
2019-01-10Change of name

Change of name notice.

Download
2018-08-23Gazette

Gazette filings brought up to date.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Address

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

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.