UKBizDB.co.uk

CARDEN & GODFREY LIMITED

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

This company is commonly known as Carden & Godfrey Limited. The company was founded 27 years ago and was given the registration number 03325173. The firm's registered office is in HOVE. You can find them at 85 Church Road, , Hove, East Sussex. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CARDEN & GODFREY LIMITED
Company Number:03325173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:85 Church Road, Hove, East Sussex, BN3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Town Hall, Burnley Road, Padiham, Burnley, BB12 8BS

Director16 April 1997Active
The Town Hall, Burnley Road, Padiham, Burnley, BB12 8BS

Director19 September 2011Active
2b Mercers Road, London, N19 4PJ

Secretary27 February 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary27 February 1997Active
4 Beechworth Road, Havant, PO9 1AX

Director27 February 1997Active
1 Garden Cottages, Castle Banks, Lewes, BN7 1UX

Director16 April 1997Active
28 Faraday Road, Wimbledon, London, SW19 8PD

Director27 February 1997Active

People with Significant Control

Mr Richard Duncan Andrews
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:33, Clerkenwell Close, London, England, EC1R 0AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Christopher Angus
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:The Town Hall, Burnley Road, Burnley, BB12 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Burrell
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:The Town Hall, Burnley Road, Burnley, BB12 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Address

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

Download
2023-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-09Resolution

Resolution.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Capital

Capital name of class of shares.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.