This company is commonly known as Cawder Trading Ltd. The company was founded 7 years ago and was given the registration number 10563933. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 257 Branksome Avenue, , Stanford-le-hope, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | CAWDER TRADING LTD |
---|---|---|
Company Number | : | 10563933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2017 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 257 Branksome Avenue, Stanford-le-hope, England, SS17 8DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hatchets Close, Newark, England, NG24 2AJ | Director | 20 April 2023 | Active |
11, Parliament Street, Newark, England, NG24 4UR | Director | 01 April 2023 | Active |
257, Branksome Avenue, Stanford-Le-Hope, England, SS17 8DQ | Director | 23 January 2019 | Active |
257, Branksome Avenue, Stanford-Le-Hope, England, SS17 8DQ | Director | 23 January 2019 | Active |
Office 1 Cawder Hall Farm, Southend Road, Corringham, England, SS17 9NQ | Director | 16 April 2018 | Active |
Office 1 Cawder Hall Farm, Southend Road, Corringham, England, SS17 9NQ | Director | 16 January 2017 | Active |
11, Parliament Street, Newark, England, NG24 4UR | Director | 01 October 2020 | Active |
Mr Luke Anderson | ||
Notified on | : | 25 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Hatchets Close, Newark, England, NG24 2AJ |
Nature of control | : |
|
Mr Mathew Raymond Ballard | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Parliament Street, Newark, England, NG24 4UR |
Nature of control | : |
|
Mr Brian Donaghy | ||
Notified on | : | 23 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 11, Parliament Street, Newark, England, NG24 4UR |
Nature of control | : |
|
Gary Hagwood | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 1 Cawder Hall Farm, Southend Road, Corringham, England, SS17 9NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-23 | Officers | Appoint person director company with name date. | Download |
2023-04-23 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Change of name | Certificate change of name company. | Download |
2023-02-25 | Gazette | Gazette filings brought up to date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-23 | Gazette | Gazette filings brought up to date. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.