This company is commonly known as Controls And Machinery Services (cardiff) Limited. The company was founded 31 years ago and was given the registration number 02787477. The firm's registered office is in CARDIFF. You can find them at Fleetway House Fleet Way, Penarth Road, Cardiff, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED |
---|---|---|
Company Number | : | 02787477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fleetway House Fleet Way, Penarth Road, Cardiff, CF11 8TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a Oakfields, Cul De Sac, Marshfield, Cardiff, Wales, CF3 2EZ | Director | 05 July 2022 | Active |
6a Oakfields, Cul De Sac, Marshfield, Cardiff, Wales, CF3 2EZ | Director | - | Active |
Fleetway House, Fleet Way, Penarth Road, Cardiff, Wales, CF11 8TY | Secretary | - | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 February 1993 | Active |
Fleetway House, Fleet Way, Penarth Road, Cardiff, Wales, CF11 8TY | Director | - | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 February 1993 | Active |
Ms Diane Margaret Kozlowski | ||
Notified on | : | 05 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 6a Oakfields, Cul De Sac, Marshfield, Cardiff, Wales, CF3 2EZ |
Nature of control | : |
|
Mr Henryk Kozlowski | ||
Notified on | : | 19 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 6a Oakfields, Cul De Sac, Marshfield, Cardiff, Wales, CF3 2EZ |
Nature of control | : |
|
Mr Henryk Kozlowski | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 6a Oakfields, Cul De Sac, Marshfield, Cardiff, Wales, CF3 2EZ |
Nature of control | : |
|
Mr David Mostyn Bevan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | 6a Oakfields, Cul De Sac, Marshfield, Cardiff, Wales, CF3 2EZ |
Nature of control | : |
|
Mr David Mostyn Bevan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | 6a Oakfields, Cul De Sac, Marshfield, Cardiff, Wales, CF3 2EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-24 | Capital | Capital cancellation shares. | Download |
2022-06-24 | Capital | Capital return purchase own shares. | Download |
2022-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Confirmation statement | Confirmation statement. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.