UKBizDB.co.uk

CARDWAY LIMITED

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

This company is commonly known as Cardway Limited. The company was founded 41 years ago and was given the registration number 01653940. The firm's registered office is in CONGLETON. You can find them at Meadowlands, 17 Meadow Avenue, Congleton, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARDWAY LIMITED
Company Number:01653940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1982
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Meadowlands, 17 Meadow Avenue, Congleton, Cheshire, CW12 4BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowlands, 17 Meadow Avenue, Congleton, United Kingdom, CW12 4BX

Secretary-Active
Meadowlands, 17 Meadow Avenue, Congleton, United Kingdom, CW12 4BX

Director01 October 1999Active
Meadowlands, 17 Meadow Avenue, Congleton, CW12 4BX

Director26 June 2018Active
Meadowlands, 17 Meadow Avenue, Congleton, United Kingdom, CW12 4BX

Director-Active
1 Barbrook Close, Wollaton, Nottingham, CB8 1JG

Director01 August 1995Active
Hurstvale Cottage, Grange Road Biddulph, Stoke On Trent, ST8 7RZ

Director-Active
Heatherbank Farm Congleton Edge, Congleton, CW12 3NA

Director-Active
Great Oak Farm Congleton Road, Bosley, Macclesfield, SK11 0PW

Director01 August 1995Active
Flat 2 Sheraton House, Lower Road, Chorleywood, WD3 5LH

Director-Active

People with Significant Control

Mr John Redfern
Notified on:01 November 2020
Status:Active
Date of birth:July 1948
Nationality:British
Address:Meadowlands, 17 Meadow Avenue, Congleton, CW12 4BX
Nature of control:
  • Voting rights 50 to 75 percent
Mr John Redfern Personal Settlement 1998
Notified on:30 June 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Meadowlands, 17 Meadow Avenue, Congleton, CW12 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Brenda Margaret Redfern
Notified on:30 May 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:Meadowlands, 17 Meadow Avenue, Congleton, CW12 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-08-09Resolution

Resolution.

Download
2022-08-09Incorporation

Memorandum articles.

Download
2022-08-09Resolution

Resolution.

Download
2022-08-09Resolution

Resolution.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.