UKBizDB.co.uk

CATHEDRAL PRODUCTS (UK) LIMITED

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

This company is commonly known as Cathedral Products (uk) Limited. The company was founded 26 years ago and was given the registration number 03464321. The firm's registered office is in BIRMINGHAM. You can find them at Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham, . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:CATHEDRAL PRODUCTS (UK) LIMITED
Company Number:03464321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham, B44 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director26 April 2021Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director25 March 2021Active
24, Moor Hall Drive, Sutton Coldfield, United Kingdom, B75 6LR

Secretary10 February 2011Active
94 Walmley Road, Sutton Coldfield, B76 2QH

Secretary12 November 1997Active
64, Sainte Foy Avenue, Lichfield, U K, WS13 6PA

Secretary01 July 2009Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary12 November 1997Active
Kingsnorth House, 1, Blenheim Way, Kingstanding, Birmingham, England, B44 8LS

Secretary15 December 2011Active
24 Moor Hall Drive, Sutton Coldfield, B75 6LR

Director21 January 2005Active
24 Moor Hall Drive, Sutton Coldfield, B75 6LR

Director12 November 1997Active
94 Walmley Road, Sutton Coldfield, B76 2QH

Director24 November 2000Active
64, Sainte Foy Avenue, Lichfield, U K, WS13 6PA

Director01 July 2009Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director12 November 1997Active
Kingsnorth House, 1, Blenheim Way, Kingstanding, Birmingham, England, B44 8LS

Director01 June 1998Active
Kingsnorth House, 1, Blenheim Way, Kingstanding, Birmingham, England, B44 8LS

Director21 January 2005Active

People with Significant Control

Sandlido Limited
Notified on:25 March 2021
Status:Active
Country of residence:United Kingdom
Address:Suite 3, Middlesex House, Rutherford Close, Stevenage, United Kingdom, SG1 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Geoffrey David Weedall
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Kingsnorth House, 1, Blenheim Way, Birmingham, B44 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Arnold Silver
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:Kingsnorth House, 1, Blenheim Way, Birmingham, B44 8LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.