This company is commonly known as Cardel Limited. The company was founded 28 years ago and was given the registration number 03153417. The firm's registered office is in HERTFORDSHIRE. You can find them at 5 Marquis Centre, Baldock, Hertfordshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CARDEL LIMITED |
---|---|---|
Company Number | : | 03153417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL | Secretary | 09 July 2021 | Active |
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL | Director | 09 July 2021 | Active |
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL | Director | 01 May 2016 | Active |
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL | Director | 23 January 2023 | Active |
10 Milne Close, Letchworth, SG6 2TA | Secretary | 01 September 1997 | Active |
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL | Secretary | 01 August 2018 | Active |
Low Warren Farm, Gilling East, York, YO6 4HZ | Secretary | 31 January 1996 | Active |
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL | Secretary | 01 May 2015 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 31 January 1996 | Active |
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL | Director | 01 May 2015 | Active |
10 Milne Close, Letchworth, SG6 2TA | Director | 01 February 1999 | Active |
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL | Director | 21 November 2017 | Active |
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL | Director | 02 February 2018 | Active |
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL | Director | 09 July 2021 | Active |
120 East Road, London, N1 6AA | Nominee Director | 31 January 1996 | Active |
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL | Director | 01 August 2018 | Active |
15 Kirkdale Road, Harpenden, AL5 2PT | Director | 31 January 1996 | Active |
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL | Director | 01 May 2015 | Active |
Cardel Group Limited | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, The Marquis Centre, Baldock, United Kingdom, |
Nature of control | : |
|
Euston Capital Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39 Inverness Street, Inverness Street, London, England, NW1 7HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type small. | Download |
2023-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Accounts | Accounts with accounts type small. | Download |
2022-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-22 | Accounts | Change account reference date company current shortened. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-12 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Appoint person secretary company with name date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.