UKBizDB.co.uk

CARDEL LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

Secretary09 July 2021Active
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

Director09 July 2021Active
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

Director01 May 2016Active
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

Director23 January 2023Active
10 Milne Close, Letchworth, SG6 2TA

Secretary01 September 1997Active
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

Secretary01 August 2018Active
Low Warren Farm, Gilling East, York, YO6 4HZ

Secretary31 January 1996Active
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

Secretary01 May 2015Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary31 January 1996Active
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

Director01 May 2015Active
10 Milne Close, Letchworth, SG6 2TA

Director01 February 1999Active
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

Director21 November 2017Active
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

Director02 February 2018Active
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

Director09 July 2021Active
120 East Road, London, N1 6AA

Nominee Director31 January 1996Active
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

Director01 August 2018Active
15 Kirkdale Road, Harpenden, AL5 2PT

Director31 January 1996Active
5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

Director01 May 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type small.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Accounts

Change account reference date company current shortened.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Accounts

Accounts with accounts type small.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person secretary company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.