This company is commonly known as Cansford Associates Limited. The company was founded 18 years ago and was given the registration number 05558883. The firm's registered office is in CARDIFF. You can find them at 1a Pentwyn Business Centre, Wharfdale Road, Cardiff, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | CANSFORD ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 05558883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB | Secretary | 28 April 2023 | Active |
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB | Director | 01 January 2021 | Active |
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB | Director | 28 April 2023 | Active |
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB | Director | 20 November 2023 | Active |
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB | Director | 22 February 2010 | Active |
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB | Director | 22 February 2010 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 09 September 2005 | Active |
4 Cranwell Close Radyr Way, Llandaff, Cardiff, CF5 2EY | Secretary | 14 September 2006 | Active |
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB | Director | 28 April 2023 | Active |
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB | Director | 14 September 2006 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 09 September 2005 | Active |
Cortex Bidco Limited | ||
Notified on | : | 28 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3-5, College Street, Nottingham, England, NG1 5AQ |
Nature of control | : |
|
Dr Lolita Margareta Tsanaclis | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1a, Pentwyn Business Centre, Cardiff, Wales, CF23 7HB |
Nature of control | : |
|
Mr John Francis Charles Wicks | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1a, Pentwyn Business Centre, Cardiff, Wales, CF23 7HB |
Nature of control | : |
|
Mrs Elizabeth Francis Helen Lucy Wicks | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1a, Pentwyn Business Centre, Cardiff, Wales, CF23 7HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Officers | Termination director company with name termination date. | Download |
2023-12-10 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Resolution | Resolution. | Download |
2023-07-24 | Incorporation | Memorandum articles. | Download |
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-02 | Officers | Appoint person secretary company with name date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Annual return | Second filing of annual return with made up date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2022-10-07 | Incorporation | Memorandum articles. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.