UKBizDB.co.uk

CAWARDEN BRICK & TILE CO. LIMITED

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

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.

Company Information

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:
  • 43110 - Demolition
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanover Court, 5 Queen Street, Lichfield, WS13 6QD

Director18 July 2011Active
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD

Director04 February 1997Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director01 February 2023Active
Scotland Farm, Ockbrook, Derby, DE72 3RX

Secretary04 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1996Active
Scotland Farm, Ockbrook, Derby, DE72 3RX

Director04 February 1997Active
Church Cottage, St Johns Close, Slitting Mill, Rugeley, WS15 2TG

Director01 April 2005Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director01 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 December 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Capital

Capital allotment shares.

Download
2017-06-20Capital

Capital allotment shares.

Download
2017-04-10Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.