CARDMANOR LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 5QB

Company number 05738392
Status Active
Incorporation Date 10 March 2006
Company Type Private Limited Company
Address PM+M, GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, BB1 5QB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of CARDMANOR LIMITED are www.cardmanor.co.uk, and www.cardmanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Cardmanor Limited is a Private Limited Company. The company registration number is 05738392. Cardmanor Limited has been working since 10 March 2006. The present status of the company is Active. The registered address of Cardmanor Limited is Pm M Greenbank Technology Park Challenge Way Blackburn Lancashire Bb1 5qb. The company`s financial liabilities are £15.72k. It is £11.89k against last year. The cash in hand is £15.79k. It is £15.79k against last year. And the total assets are £40.79k, which is £-28.9k against last year. YATES, Nigel James is a Secretary of the company. YATES, Judith Susan is a Director of the company. YATES, Nigel James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


cardmanor Key Finiance

LIABILITIES £15.72k
+310%
CASH £15.79k
TOTAL ASSETS £40.79k
-42%
All Financial Figures

Current Directors

Secretary
YATES, Nigel James
Appointed Date: 04 April 2006

Director
YATES, Judith Susan
Appointed Date: 04 April 2006
75 years old

Director
YATES, Nigel James
Appointed Date: 04 April 2006
75 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 April 2006
Appointed Date: 10 March 2006

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 April 2006
Appointed Date: 10 March 2006

Persons With Significant Control

Mr Nigel James Yates Ba
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Judith Susan Yates
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDMANOR LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
20 Mar 2017
Previous accounting period shortened from 30 March 2016 to 29 March 2016
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
23 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

11 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 25 more events
04 Apr 2006
New secretary appointed;new director appointed
04 Apr 2006
Registered office changed on 04/04/06 from: marquess court 69 southampton row london WC1B 4ET
04 Apr 2006
Director resigned
04 Apr 2006
Secretary resigned
10 Mar 2006
Incorporation