UKBizDB.co.uk

CILDARN LIMITED

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

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.

Company Information

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:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Units 1 & 2, Roman Park Roman Way, Coleshill, Birmingham, B46 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1, & 2, Roman Park Roman Way, Coleshill, B46 1HG

Director29 July 2023Active
Units 1, & 2, Roman Park Roman Way, Coleshill, B46 1HG

Director13 September 2023Active
Units 1, & 2, Roman Park Roman Way, Coleshill, B46 1HG

Director29 July 2023Active
Units 1, & 2, Roman Park Roman Way, Coleshill, England, B46 1HG

Secretary10 January 2008Active
Units 1, & 2, Roman Park Roman Way, Coleshill, England, B46 1HG

Director18 May 2010Active
Units 1, & 2, Roman Park Roman Way, Coleshill, England, B46 1HG

Director10 January 2008Active
Units 1, & 2, Roman Park Roman Way, Coleshill, England, B46 1HG

Director10 January 2008Active
Units 1, & 2, Roman Park Roman Way, Coleshill, England, B46 1HG

Director10 January 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-08Incorporation

Memorandum articles.

Download
2023-08-08Resolution

Resolution.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type group.

Download
2020-09-23Capital

Capital return purchase own shares.

Download
2020-09-22Capital

Capital cancellation shares.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.