UKBizDB.co.uk

CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Fleetway House Fleet Way, Penarth Road, Cardiff, CF11 8TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a Oakfields, Cul De Sac, Marshfield, Cardiff, Wales, CF3 2EZ

Director05 July 2022Active
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 Secretary08 February 1993Active
Fleetway House, Fleet Way, Penarth Road, Cardiff, Wales, CF11 8TY

Director-Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 February 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent as firm

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
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Capital

Capital cancellation shares.

Download
2022-06-24Capital

Capital return purchase own shares.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Confirmation statement

Confirmation statement.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Address

Change registered office address company with date old address new address.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.