UKBizDB.co.uk

CARDMAJOR LIMITED

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

This company is commonly known as Cardmajor Limited. The company was founded 26 years ago and was given the registration number 03443559. The firm's registered office is in WARRINGTON. You can find them at Dingle Farm Dingle Lane, Appleton, Warrington, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CARDMAJOR LIMITED
Company Number:03443559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Dingle Farm Dingle Lane, Appleton, Warrington, Cheshire, WA4 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dingle Farm, Dingle Lane, Appleton, Warrington, WA4 3HR

Secretary14 September 2009Active
Dingle Farm, Dingle Lane, Appleton, Warrington, United Kingdom, WA4 3HR

Director14 September 2009Active
50 Tollemache Road, Prenton, CH43 8SZ

Secretary01 October 2001Active
The Stables 1b Grange Park, Maghull, Liverpool, L31 3DP

Secretary03 June 2003Active
46 Grange Road, Bowdon, Altrincham, WA14 3EY

Secretary22 October 1997Active
15 Charlesbye Avenue, Ormskirk, L39 2XY

Secretary31 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 October 1997Active
Blythe House, Sandfield Park, Liverpool, L12 1NA

Director31 October 1997Active
Dingle Farm, Dingle Lane, Appleton, Warrington, United Kingdom, WA4 3HR

Director19 March 2012Active
State House 22 Dale Street, Liverpool, L2 4UR

Director22 October 1997Active
Pinfold House, Pinfold Lane Marthall, Knutsford, WA16 7SN

Director31 October 1997Active
Pinfold House, Pinfold Lane Marthall, Knutsford, WA16 7SN

Director31 October 1997Active
The Old Rectory, Barrow Lane, Great Barrow, Chester, CH3 7HW

Director23 February 2000Active
Oerley Hall, Llanforda, Oswestry, SY10 7HH

Director31 October 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 October 1997Active

People with Significant Control

Mr Robert Howard Bilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Dingle Farm, Dingle Lane, Warrington, WA4 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Bilton
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Address:Dingle Farm, Dingle Lane, Warrington, WA4 3HR
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Change account reference date company current extended.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Officers

Change person secretary company with change date.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.