This company is commonly known as Cadonmain Limited. The company was founded 33 years ago and was given the registration number 02564168. The firm's registered office is in LANCING BUSINESS PARK. You can find them at Unit 3 Aspen Court, Marlborough Road, Lancing Business Park, West Sussex. This company's SIC code is 43330 - Floor and wall covering.
Name | : | CADONMAIN LIMITED |
---|---|---|
Company Number | : | 02564168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1990 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Aspen Court, Marlborough Road, Lancing Business Park, West Sussex, BN15 8UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Aspen Court, Marlborough Road, Lancing Business Park, BN15 8UN | Director | 22 April 2010 | Active |
113, Warren Road, Worthing, BN14 9RA | Secretary | 06 December 2006 | Active |
Unit 3 Aspen Court, Marlborough Road, Lancing Business Park, BN15 8UN | Secretary | 22 June 2018 | Active |
Hawthorns 13 Eagle View, Brackla, Bridgend, CF31 2NW | Nominee Secretary | - | Active |
1 Inglenook Andrews Road, Southwater, Horsham, RH13 9EU | Secretary | 01 August 1997 | Active |
Unit 3 Aspen Court, Marlborough Road, Lancing Business Park, BN15 8UN | Secretary | 25 November 2014 | Active |
Hillcrest, Woodford, Bude, EX23 9JF | Secretary | 19 May 2006 | Active |
10a Manor Close, Bognor Regis, PO22 7PN | Director | 01 December 1996 | Active |
24 Golf Links Road, Felpham, Bognor Regis, PO22 8EU | Director | - | Active |
17 The Norris, East Preston, Littlehampton, BN16 1EG | Director | - | Active |
Unit 3 Aspen Court, Marlborough Road, Lancing Business Park, BN15 8UN | Director | 04 January 2012 | Active |
Mrs Lisa Pena | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Address | : | Unit 3 Aspen Court, Lancing Business Park, BN15 8UN |
Nature of control | : |
|
Mr Matthew Fisher | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Address | : | Unit 3 Aspen Court, Lancing Business Park, BN15 8UN |
Nature of control | : |
|
Keith Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | Unit 3 Aspen Court, Lancing Business Park, BN15 8UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Officers | Termination secretary company with name termination date. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Officers | Appoint person secretary company with name date. | Download |
2018-06-22 | Officers | Termination secretary company with name termination date. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Capital | Capital return purchase own shares. | Download |
2016-12-06 | Capital | Capital return purchase own shares. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.