This company is commonly known as Cardigan Mercantile Company Limited. The company was founded 148 years ago and was given the registration number 00010139. The firm's registered office is in CARDIGAN. You can find them at Crug Y Deri High Street, St. Dogmaels, Cardigan, Pembrokeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CARDIGAN MERCANTILE COMPANY LIMITED |
---|---|---|
Company Number | : | 00010139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1875 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crug Y Deri High Street, St. Dogmaels, Cardigan, Pembrokeshire, Wales, SA43 3EJ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crug Y Deri, High Street, St. Dogmaels, Cardigan, Wales, SA43 3EJ | Director | 10 December 2018 | Active |
Crug Y Deri, High Street St Dogmaels, High Street, St. Dogmaels, Cardigan, Wales, | Director | - | Active |
Crug Y Deri, High Street St Dogmaels, High Street, St. Dogmaels, Cardigan, Wales, SA43 3EJ | Director | - | Active |
39 Bark Place, London, W2 4AT | Secretary | - | Active |
39 Bark Place, London, W2 4AT | Director | - | Active |
84b Bove Town, Glastonbury, BA6 8JG | Director | 02 June 1995 | Active |
37 High Street, Prestiegne, LD8 2BE | Director | - | Active |
Ms Fiona Jane Andrews | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Crug Y Deri, High Street, Cardigan, Wales, SA43 3EJ |
Nature of control | : |
|
Mr Piers Graham Partridge | ||
Notified on | : | 04 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Crug Y Deri, High Street, Cardigan, Wales, SA43 3EJ |
Nature of control | : |
|
Mr James Mark Partridge | ||
Notified on | : | 04 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Crug Y Deri, High Street St Dogmaels, High Street, Cardigan, Wales, SA43 3EJ |
Nature of control | : |
|
Mr Piers Graham Partridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Crug Y Deri, High Street, Cardigan, Wales, SA43 3EJ |
Nature of control | : |
|
Mr James Mark Partridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Lena Street, Bristol, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2020-01-08 | Address | Change sail address company with old address new address. | Download |
2020-01-08 | Address | Move registers to sail company with new address. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination secretary company with name termination date. | Download |
2019-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.