This company is commonly known as Cawarden Brick & Tile Co. Limited. The company was founded 27 years ago and was given the registration number 03286563. The firm's registered office is in LICHFIELD. You can find them at Hanover Court, 5 Queen Street, Lichfield, Staffordshire. This company's SIC code is 43110 - Demolition.
Name | : | CAWARDEN BRICK & TILE CO. LIMITED |
---|---|---|
Company Number | : | 03286563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanover Court, 5 Queen Street, Lichfield, WS13 6QD | Director | 18 July 2011 | Active |
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 04 February 1997 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 01 February 2023 | Active |
Scotland Farm, Ockbrook, Derby, DE72 3RX | Secretary | 04 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 1996 | Active |
Scotland Farm, Ockbrook, Derby, DE72 3RX | Director | 04 February 1997 | Active |
Church Cottage, St Johns Close, Slitting Mill, Rugeley, WS15 2TG | Director | 01 April 2005 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 01 April 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 December 1996 | Active |
Ticdown Systems Limited | ||
Notified on | : | 01 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD |
Nature of control | : |
|
Mr Richard Geoffrey Parrott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Capital | Capital allotment shares. | Download |
2017-06-20 | Capital | Capital allotment shares. | Download |
2017-04-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.