UKBizDB.co.uk

CADONMAIN LIMITED

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

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.

Company Information

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:
  • 43330 - Floor and wall covering
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Aspen Court, Marlborough Road, Lancing Business Park, BN15 8UN

Director22 April 2010Active
113, Warren Road, Worthing, BN14 9RA

Secretary06 December 2006Active
Unit 3 Aspen Court, Marlborough Road, Lancing Business Park, BN15 8UN

Secretary22 June 2018Active
Hawthorns 13 Eagle View, Brackla, Bridgend, CF31 2NW

Nominee Secretary-Active
1 Inglenook Andrews Road, Southwater, Horsham, RH13 9EU

Secretary01 August 1997Active
Unit 3 Aspen Court, Marlborough Road, Lancing Business Park, BN15 8UN

Secretary25 November 2014Active
Hillcrest, Woodford, Bude, EX23 9JF

Secretary19 May 2006Active
10a Manor Close, Bognor Regis, PO22 7PN

Director01 December 1996Active
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

Director04 January 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Officers

Termination secretary company with name termination date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Officers

Appoint person secretary company with name date.

Download
2018-06-22Officers

Termination secretary company with name termination date.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Capital

Capital return purchase own shares.

Download
2016-12-06Capital

Capital return purchase own shares.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.