UKBizDB.co.uk

THE CARDIFF APPLIANCE WAREHOUSE LIMITED

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

This company is commonly known as The Cardiff Appliance Warehouse Limited. The company was founded 27 years ago and was given the registration number 03287834. The firm's registered office is in CARDIFF. You can find them at 2 Sovereign Quay, Havannah Street, Cardiff, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:THE CARDIFF APPLIANCE WAREHOUSE LIMITED
Company Number:03287834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 December 1996
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Stadium Close, Penarth Road, Cardiff, United Kingdom, CF11 8TS

Director06 April 2011Active
11 Rue Pasteur, Hellemmes, France, 59260

Secretary04 December 1996Active
27 Greenway Close, Llandough, CF64 2LZ

Secretary02 August 2001Active
16 Rhiwbina Hill, Rhiwbina, Cardiff, CF14 6UN

Secretary24 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 December 1996Active
32 Rue De L'Oratoire, 62200 Boulogne Sur/Mer, Pas De Calais, France, 62200

Director04 December 1996Active
77c Belsize Park Gardens, Belsize Park, London, NW3 5JP

Director24 February 1997Active
Unit 4, Stadium Close, Penarth Road, Cardiff, Uk, CF11 8TS

Director06 April 2011Active
11 Cherrywood Close, Thornhill, Cardiff, CF14 9DH

Director19 July 2001Active
27 Greenway Close, Llandough, CF64 2LZ

Director12 March 1997Active
Unit 4 Stadium Close, Cardiff, South Glamorgan, CF11 8TS

Director09 September 2014Active
Ty Newydd, Penmark, Barry, CF62 3BP

Director24 February 1997Active
16 Rhiwbina Hill, Rhiwbina, Cardiff, CF14 6UN

Director24 February 1997Active
56 Alexandra Road, Canton, Cardiff, CF5 1NU

Director27 September 2004Active

People with Significant Control

Mr Gareth Stephen Owens
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF
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 (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
2022-03-02Gazette

Gazette dissolved liquidation.

Download
2021-12-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-26Insolvency

Liquidation disclaimer notice.

Download
2018-01-25Insolvency

Liquidation disclaimer notice.

Download
2017-12-15Address

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

Download
2017-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-06Resolution

Resolution.

Download
2017-12-06Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Capital

Capital allotment shares.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2016-12-21Gazette

Gazette filings brought up to date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Gazette

Gazette notice compulsory.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.