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.
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 | : |
|
Registered Address | : | Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham, B44 8LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 26 April 2021 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 25 March 2021 | Active |
24, Moor Hall Drive, Sutton Coldfield, United Kingdom, B75 6LR | Secretary | 10 February 2011 | Active |
94 Walmley Road, Sutton Coldfield, B76 2QH | Secretary | 12 November 1997 | Active |
64, Sainte Foy Avenue, Lichfield, U K, WS13 6PA | Secretary | 01 July 2009 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 12 November 1997 | Active |
Kingsnorth House, 1, Blenheim Way, Kingstanding, Birmingham, England, B44 8LS | Secretary | 15 December 2011 | Active |
24 Moor Hall Drive, Sutton Coldfield, B75 6LR | Director | 21 January 2005 | Active |
24 Moor Hall Drive, Sutton Coldfield, B75 6LR | Director | 12 November 1997 | Active |
94 Walmley Road, Sutton Coldfield, B76 2QH | Director | 24 November 2000 | Active |
64, Sainte Foy Avenue, Lichfield, U K, WS13 6PA | Director | 01 July 2009 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 12 November 1997 | Active |
Kingsnorth House, 1, Blenheim Way, Kingstanding, Birmingham, England, B44 8LS | Director | 01 June 1998 | Active |
Kingsnorth House, 1, Blenheim Way, Kingstanding, Birmingham, England, B44 8LS | Director | 21 January 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Termination secretary company with name termination date. | Download |
2021-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.