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.
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 | : |
|
Registered Address | : | Dingle Farm Dingle Lane, Appleton, Warrington, Cheshire, WA4 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dingle Farm, Dingle Lane, Appleton, Warrington, WA4 3HR | Secretary | 14 September 2009 | Active |
Dingle Farm, Dingle Lane, Appleton, Warrington, United Kingdom, WA4 3HR | Director | 14 September 2009 | Active |
50 Tollemache Road, Prenton, CH43 8SZ | Secretary | 01 October 2001 | Active |
The Stables 1b Grange Park, Maghull, Liverpool, L31 3DP | Secretary | 03 June 2003 | Active |
46 Grange Road, Bowdon, Altrincham, WA14 3EY | Secretary | 22 October 1997 | Active |
15 Charlesbye Avenue, Ormskirk, L39 2XY | Secretary | 31 October 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 October 1997 | Active |
Blythe House, Sandfield Park, Liverpool, L12 1NA | Director | 31 October 1997 | Active |
Dingle Farm, Dingle Lane, Appleton, Warrington, United Kingdom, WA4 3HR | Director | 19 March 2012 | Active |
State House 22 Dale Street, Liverpool, L2 4UR | Director | 22 October 1997 | Active |
Pinfold House, Pinfold Lane Marthall, Knutsford, WA16 7SN | Director | 31 October 1997 | Active |
Pinfold House, Pinfold Lane Marthall, Knutsford, WA16 7SN | Director | 31 October 1997 | Active |
The Old Rectory, Barrow Lane, Great Barrow, Chester, CH3 7HW | Director | 23 February 2000 | Active |
Oerley Hall, Llanforda, Oswestry, SY10 7HH | Director | 31 October 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 October 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Accounts | Change account reference date company current extended. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Officers | Change person secretary company with change date. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.