UKBizDB.co.uk

CAERDAV LIMITED

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

This company is commonly known as Caerdav Limited. The company was founded 12 years ago and was given the registration number 08009507. The firm's registered office is in ST ATHAN. You can find them at Building 282 Scott Way, Bro Tathan West, St Athan, Vale Of Glamorgan. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CAERDAV LIMITED
Company Number:08009507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Building 282 Scott Way, Bro Tathan West, St Athan, Vale Of Glamorgan, Wales, CF62 4AL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 282, Scott Way, Bro Tathan West, St Athan, Wales, CF62 4AL

Director31 January 2023Active
Building 282, Scott Way, Bro Tathan West, St Athan, Wales, CF62 4AL

Director28 March 2012Active
Building 282, Scott Way, Bro Tathan West, St Athan, Wales, CF62 4AL

Director31 January 2023Active
Building 282, Scott Way, Bro Tathan West, St Athan, Wales, CF62 4AL

Director01 February 2024Active
Building 282, Scott Way, Bro Tathan West, St Athan, Wales, CF62 4AL

Director31 January 2023Active
282, Twin Peaks, St Athan, CF62 4LZ

Secretary01 September 2012Active
282, Twin Peaks, St Athan, CF62 4LZ

Director01 October 2016Active
282, Twin Peaks, St Athan, United Kingdom, CF62 4LZ

Director24 July 2012Active
282, Twin Peaks, St Athan, CF62 4LZ

Director12 October 2014Active
The Norman Hanger, 41 Rhoose Road, Rhoose, Barry, Wales, CF62 3EQ

Director01 February 2019Active
34, St Marys Drive, Whitegate, Northwich, CW8 2EZ

Director30 May 2013Active
282, Twin Peaks, St Athan, CF62 4LZ

Director02 October 2014Active

People with Significant Control

Cardiff Operating Group Limited
Notified on:03 April 2019
Status:Active
Country of residence:United Kingdom
Address:Building 282, Twin Peaks Aerospace Business Park, St Athan, United Kingdom, CF62 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Bruce Dickinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:Wales
Address:Building 282, Scott Way, St Athan, Wales, CF62 4AL
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-04-26Accounts

Change account reference date company previous shortened.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Incorporation

Memorandum articles.

Download
2022-05-04Resolution

Resolution.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Address

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

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Resolution

Resolution.

Download
2019-05-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.