This company is commonly known as Cildarn Limited. The company was founded 16 years ago and was given the registration number 06469631. The firm's registered office is in COLESHILL. You can find them at Units 1 & 2, Roman Park Roman Way, Coleshill, Birmingham. This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | CILDARN LIMITED |
---|---|---|
Company Number | : | 06469631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1 & 2, Roman Park Roman Way, Coleshill, Birmingham, B46 1HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1, & 2, Roman Park Roman Way, Coleshill, B46 1HG | Director | 29 July 2023 | Active |
Units 1, & 2, Roman Park Roman Way, Coleshill, B46 1HG | Director | 13 September 2023 | Active |
Units 1, & 2, Roman Park Roman Way, Coleshill, B46 1HG | Director | 29 July 2023 | Active |
Units 1, & 2, Roman Park Roman Way, Coleshill, England, B46 1HG | Secretary | 10 January 2008 | Active |
Units 1, & 2, Roman Park Roman Way, Coleshill, England, B46 1HG | Director | 18 May 2010 | Active |
Units 1, & 2, Roman Park Roman Way, Coleshill, England, B46 1HG | Director | 10 January 2008 | Active |
Units 1, & 2, Roman Park Roman Way, Coleshill, England, B46 1HG | Director | 10 January 2008 | Active |
Units 1, & 2, Roman Park Roman Way, Coleshill, England, B46 1HG | Director | 10 January 2008 | Active |
Gracoroberts Uk Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rutland House, Edmund Street, Birmingham, England, B3 2JR |
Nature of control | : |
|
Mr Andrew David Nickson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | English |
Address | : | Units 1, & 2, Coleshill, B46 1HG |
Nature of control | : |
|
Mrs Joycelyn Naomi Jarvis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Units 1, & 2, Coleshill, B46 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Incorporation | Memorandum articles. | Download |
2023-08-08 | Resolution | Resolution. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type group. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Officers | Termination secretary company with name termination date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type group. | Download |
2020-09-23 | Capital | Capital return purchase own shares. | Download |
2020-09-22 | Capital | Capital cancellation shares. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.