UKBizDB.co.uk

GARDCALD LIMITED

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

This company is commonly known as Gardcald Limited. The company was founded 86 years ago and was given the registration number 00330390. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GARDCALD LIMITED
Company Number:00330390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1937
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director20 February 2015Active
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director24 September 2020Active
14 Macclesfield Road, Prestbury, SK10 4BN

Secretary06 September 2004Active
Ashfield House, Resolution Road, Ashby De La Zouch, England, LE65 1HW

Secretary07 March 2014Active
Flat 3, 17 Gowan Avenue Fulham, London, SW6 6RH

Secretary31 July 1998Active
578, Massachusetts Ave, Apartment 4, Usa, MA 02118

Secretary13 April 2007Active
22 Bishops Close, Barnet, EN5 2QH

Secretary-Active
5 Jays Courtce, Closter, Usa, FOREIGN

Secretary31 March 2005Active
552 Summit St, Englewood Cliffs, United States, 07632

Secretary25 September 2002Active
Ashfield House, Resolution Road, Ashby De La Zouch, England, LE65 1HW

Director07 March 2014Active
`Braewood', 69 Strines Road, Marple, Stockport, SK6 7DT

Director01 January 2005Active
14 Macclesfield Road, Prestbury, SK10 4BN

Director25 September 2002Active
Ashfield House, Resolution Road, Ashby De La Zouch, England, LE65 1HW

Director07 March 2014Active
15 Marvin Ridge Place, Wilton Ct, Usa,

Director13 April 2007Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director01 October 2018Active
21 Kingsbridge Road, London, W10 6PU

Director01 January 2005Active
49 Chelsea Street, Charlestown,

Director13 April 2007Active
Hollanden Park Barn, Riding Lane, Hildenborough, TN11 9LH

Director-Active
Ashfield House, Resolution Road, Ashby De La Zouch, England, LE65 1HW

Director07 March 2014Active
15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP

Director-Active
95 Byrons Lane, Macclesfield, SK11 7JS

Director01 August 2005Active
5 Quackenbush Lane, Park Ridge, United States, 07656

Director01 January 2005Active
Flat 3, 17 Gowan Avenue Fulham, London, SW6 6RH

Director31 October 2000Active
578, Massachusetts Ave, Apartment 4, Usa, MA 02118

Director13 April 2007Active
209 Ridgeway Road, Weston, Usa,

Director13 April 2007Active
6 The Warren, Harpenden, AL5 2NH

Director31 July 1998Active
Sayers House, 497 London Road, Davenham, CW9 8NA

Director06 September 2004Active
22 Bishops Close, Barnet, EN5 2QH

Director-Active
Ashfield House, Resolution Road, Ashby De La Zouch, England, LE65 1HW

Director07 March 2014Active
552 Summit St, Englewood Cliffs, United States, 07632

Director25 September 2002Active
1 Petworth Road, London, N12 9HE

Director30 November 2000Active

People with Significant Control

Ms Vivien Asdhead
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW
Nature of control:
  • Significant influence or control
Mr Christopher Corbin
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW
Nature of control:
  • Significant influence or control
Ashfield Health Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-16Address

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

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Change account reference date company current extended.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Resolution

Resolution.

Download
2021-06-04Officers

Second filing of director appointment with name.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.