UKBizDB.co.uk

CARDOC LIMITED

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

This company is commonly known as Cardoc Limited. The company was founded 21 years ago and was given the registration number 04640824. The firm's registered office is in NORTH HARROW. You can find them at Cardoc House, Station Road, North Harrow, Middlesex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CARDOC LIMITED
Company Number:04640824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Cardoc House, Station Road, North Harrow, Middlesex, HA2 6AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardoc House, Station Road, North Harrow, HA2 6AE

Secretary17 January 2003Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director15 November 2021Active
Cardoc House, Station Road, North Harrow, HA2 6AE

Director17 January 2003Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director15 November 2021Active
Cardoc House, Station Road, North Harrow, HA2 6AE

Director17 January 2003Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary17 January 2003Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director17 January 2003Active
Cardoc House, Station Road, North Harrow, HA2 6AE

Director17 January 2003Active

People with Significant Control

Cardoc Holdings Limited
Notified on:23 February 2021
Status:Active
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mahesh Lalji Vekaria
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Cardoc House, Station Road, North Harrow, United Kingdom, HA2 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pravin Lalji Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Cardoc House, Station Road, North Harrow, United Kingdom, HA2 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mitesh Lalji Vekaria
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Cardoc House, Station Road, North Harrow, United Kingdom, HA2 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Accounts

Change account reference date company current extended.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Mortgage

Mortgage satisfy charge full.

Download
2017-09-15Mortgage

Mortgage satisfy charge full.

Download
2017-09-15Mortgage

Mortgage satisfy charge full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.