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.
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 | : |
|
Registered Address | : | Leestone Road, Sharston Industrial Estate, Sharston, Manchester, M22 4RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leestone Road, Sharston Industrial Estate, Sharston, M22 4RB | Secretary | 28 March 2006 | Active |
Leestone Road, Sharston Industrial Estate, Sharston, M22 4RB | Director | 01 February 2015 | Active |
27a, Pownall Avenue, Bramhall, Stockport, SK7 2HE | Director | 06 October 1997 | Active |
Leestone Road, Sharston Industrial Estate, Sharston, M22 4RB | Director | 09 August 2005 | Active |
Leestone Road, Sharston Industrial Estate, Sharston, M22 4RB | Director | 20 July 2023 | Active |
The Cottage, 6 Smithy Lane, Heysham, LA3 2QH | Director | 01 May 2001 | Active |
26, Cotswold Drive, Royton, OL2 5HD | Secretary | 06 October 1997 | Active |
Mulberry Cottage, 1 Fieldside Close Goostrey, Crewe, CW4 8GD | Secretary | 17 November 1998 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 06 October 1997 | Active |
2 Walled Garden, Woodfold Park, Mellor, Blackburn, BB2 7QA | Director | 17 November 1998 | Active |
Leestone Road, Sharston Industrial Estate, Sharston, M22 4RB | Director | 01 June 2012 | Active |
Mulberry Cottage, 1 Fieldside Close Goostrey, Crewe, CW4 8GD | Director | 17 November 1998 | Active |
Leestone Road, Sharston Industrial Estate, Sharston, M22 4RB | Director | 09 August 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-16 | Officers | Change person director company with change date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-03 | Change of name | Certificate change of name company. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Gazette | Gazette filings brought up to date. | Download |
2021-12-21 | Gazette | Gazette notice compulsory. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type full. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type full. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.