CARDIFF COMMISSIONING LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3BQ

Company number 02328804
Status Active
Incorporation Date 15 December 1988
Company Type Private Limited Company
Address LAYTONIA HOUSE, LAYTONIA AVENUE, CARDIFF, CF14 3BQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 334 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CARDIFF COMMISSIONING LIMITED are www.cardiffcommissioning.co.uk, and www.cardiff-commissioning.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-six years and eleven months. The distance to to Cardiff Queen Street Rail Station is 1.9 miles; to Cardiff Central Rail Station is 2 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Commissioning Limited is a Private Limited Company. The company registration number is 02328804. Cardiff Commissioning Limited has been working since 15 December 1988. The present status of the company is Active. The registered address of Cardiff Commissioning Limited is Laytonia House Laytonia Avenue Cardiff Cf14 3bq. The company`s financial liabilities are £976.5k. It is £158.1k against last year. The cash in hand is £746.6k. It is £204.58k against last year. And the total assets are £1347.19k, which is £49.28k against last year. SLAPE, Martin Neil is a Secretary of the company. HARRISON, James is a Director of the company. SLAPE, Martin Neil is a Director of the company. Secretary BAYLIS, Alun Shane has been resigned. Secretary BAYLIS, Alun Shane has been resigned. Secretary POVEY, Gary Paul has been resigned. Director BAYLIS, Alun Shane has been resigned. Director BAYLIS, Alun Shane has been resigned. Director EVANS, Nigel Norman has been resigned. Director HARVEY, Philip Michael has been resigned. Director POVEY, Gary Paul has been resigned. The company operates in "Other specialised construction activities n.e.c.".


cardiff commissioning Key Finiance

LIABILITIES £976.5k
+19%
CASH £746.6k
+37%
TOTAL ASSETS £1347.19k
+3%
All Financial Figures

Current Directors

Secretary
SLAPE, Martin Neil
Appointed Date: 30 May 2003

Director
HARRISON, James
Appointed Date: 30 May 2003
69 years old

Director
SLAPE, Martin Neil

63 years old

Resigned Directors

Secretary
BAYLIS, Alun Shane
Resigned: 30 May 2003
Appointed Date: 15 February 1999

Secretary
BAYLIS, Alun Shane
Resigned: 01 July 1994

Secretary
POVEY, Gary Paul
Resigned: 15 February 1999
Appointed Date: 01 July 1994

Director
BAYLIS, Alun Shane
Resigned: 30 May 2003
Appointed Date: 15 February 1999
68 years old

Director
BAYLIS, Alun Shane
Resigned: 01 July 1994
68 years old

Director
EVANS, Nigel Norman
Resigned: 13 March 1997
Appointed Date: 01 July 1994
63 years old

Director
HARVEY, Philip Michael
Resigned: 30 March 1994
76 years old

Director
POVEY, Gary Paul
Resigned: 15 February 1999
Appointed Date: 01 July 1994
60 years old

CARDIFF COMMISSIONING LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 334

28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 334

12 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
01 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jan 1989
Company name changed midvital LIMITED\certificate issued on 30/01/89

15 Dec 1988
Incorporation

15 Dec 1988
Incorporation

CARDIFF COMMISSIONING LIMITED Charges

24 February 1999
Debenture
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1997
Mortgage debenture
Delivered: 30 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…