UKBizDB.co.uk

CARDINAL MARITIME LIMITED

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

This company is commonly known as Cardinal Maritime Limited. The company was founded 26 years ago and was given the registration number 03444899. The firm's registered office is in SHARSTON. You can find them at Leestone Road, Sharston Industrial Estate, Sharston, Manchester. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:CARDINAL MARITIME LIMITED
Company Number:03444899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Leestone Road, Sharston Industrial Estate, Sharston, Manchester, M22 4RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leestone Road, Sharston Industrial Estate, Sharston, M22 4RB

Secretary28 March 2006Active
Leestone Road, Sharston Industrial Estate, Sharston, M22 4RB

Director01 February 2015Active
27a, Pownall Avenue, Bramhall, Stockport, SK7 2HE

Director06 October 1997Active
Leestone Road, Sharston Industrial Estate, Sharston, M22 4RB

Director09 August 2005Active
Leestone Road, Sharston Industrial Estate, Sharston, M22 4RB

Director20 July 2023Active
The Cottage, 6 Smithy Lane, Heysham, LA3 2QH

Director01 May 2001Active
26, Cotswold Drive, Royton, OL2 5HD

Secretary06 October 1997Active
Mulberry Cottage, 1 Fieldside Close Goostrey, Crewe, CW4 8GD

Secretary17 November 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary06 October 1997Active
2 Walled Garden, Woodfold Park, Mellor, Blackburn, BB2 7QA

Director17 November 1998Active
Leestone Road, Sharston Industrial Estate, Sharston, M22 4RB

Director01 June 2012Active
Mulberry Cottage, 1 Fieldside Close Goostrey, Crewe, CW4 8GD

Director17 November 1998Active
Leestone Road, Sharston Industrial Estate, Sharston, M22 4RB

Director09 August 2005Active

People with Significant Control

Mr Brian Peter Hay
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Leestone Road, Sharston, M22 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Cardinal Maritime Enterprises Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sharston Industrial Estate, Leestone Road, Manchester, England, M22 4RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-03Change of name

Certificate change of name company.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type full.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type full.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.