UKBizDB.co.uk

CARDIFF ENGINEERING COMPANY LIMITED

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

This company is commonly known as Cardiff Engineering Company Limited. The company was founded 22 years ago and was given the registration number 04365065. The firm's registered office is in LISVANE. You can find them at Channel View Cottage, Graig Road, Lisvane, Cardiff. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:CARDIFF ENGINEERING COMPANY LIMITED
Company Number:04365065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Channel View Cottage, Graig Road, Lisvane, Cardiff, CF14 0UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Seawall Road, Tremorfa, Cardiff, United Kingdom, CF24 5TH

Director15 September 2020Active
83 Seawall Road, Tremorfa, Cardiff, United Kingdom, CF24 5TH

Director15 September 2020Active
Channel View Cottage Graig Road, Lisvane, Cardiff, CF14 0UF

Director01 February 2002Active
131 Heath Park Avenue, Heath, CF14 3RG

Secretary01 February 2002Active
Channel View Cottage Graig Road, Lisvane, Cardiff, CF14 0UF

Secretary04 April 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary01 February 2002Active
Millstone House Bakery Lane, Castleton, Cardiff, CF3 2LF

Director15 April 2004Active
Mill Stone House, Bakery Lane, Castleton, CF3 2LF

Director01 February 2002Active
Channel View Cottage Graig Road, Lisvane, Cardiff, CF14 0UF

Director15 April 2004Active
3 Coed Y Wenallt, Rhiwbina, Cardiff, CF14 6TN

Director01 February 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director01 February 2002Active

People with Significant Control

Mr Martyn Stephen Rogers
Notified on:19 August 2020
Status:Active
Date of birth:May 1981
Nationality:British
Address:Channel View Cottage, Lisvane, CF14 0UF
Nature of control:
  • Significant influence or control
Mr Luke John Williams
Notified on:13 August 2020
Status:Active
Date of birth:January 1984
Nationality:British
Address:Channel View Cottage, Lisvane, CF14 0UF
Nature of control:
  • Significant influence or control
Mr Steve Callow
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Millstone House, Bakery Lane, Cardiff, United Kingdom, CF3 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Margaret Callow
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:Millstone House, Bakery Lane, Cardiff, United Kingdom, CF3 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phil Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Channel View Cottage, Graig Road, Cardiff, United Kingdom, CF14 0UF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Termination secretary company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Capital

Second filing capital allotment shares.

Download
2020-09-03Capital

Capital allotment shares.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Capital

Capital return purchase own shares.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Capital

Capital cancellation shares.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.