CARDIFF ENGINEERING COMPANY LIMITED
LISVANE

Hellopages » Cardiff » Cardiff » CF14 0UF

Company number 04365065
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address CHANNEL VIEW COTTAGE, GRAIG ROAD, LISVANE, CARDIFF, CF14 0UF
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 5,000 . The most likely internet sites of CARDIFF ENGINEERING COMPANY LIMITED are www.cardiffengineeringcompany.co.uk, and www.cardiff-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Cardiff Queen Street Rail Station is 4.8 miles; to Cardiff Central Rail Station is 5.2 miles; to Bargoed Rail Station is 10 miles; to Barry Docks Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Engineering Company Limited is a Private Limited Company. The company registration number is 04365065. Cardiff Engineering Company Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Cardiff Engineering Company Limited is Channel View Cottage Graig Road Lisvane Cardiff Cf14 0uf. . GARSIDE, Andrea Kay is a Secretary of the company. CALLOW, Christine Margaret is a Director of the company. CALLOW, Stephen John is a Director of the company. GARSIDE, Andrea Kay is a Director of the company. WILLIAMS, Phillip Stewart is a Director of the company. Secretary ELLIOTT, Richard John has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director HALE, David has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
GARSIDE, Andrea Kay
Appointed Date: 04 April 2002

Director
CALLOW, Christine Margaret
Appointed Date: 15 April 2004
77 years old

Director
CALLOW, Stephen John
Appointed Date: 01 February 2002
77 years old

Director
GARSIDE, Andrea Kay
Appointed Date: 15 April 2004
59 years old

Director
WILLIAMS, Phillip Stewart
Appointed Date: 01 February 2002
64 years old

Resigned Directors

Secretary
ELLIOTT, Richard John
Resigned: 03 April 2002
Appointed Date: 01 February 2002

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Director
HALE, David
Resigned: 15 March 2002
Appointed Date: 01 February 2002
55 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Mr Steve Callow
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phil Williams
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Margaret Callow
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDIFF ENGINEERING COMPANY LIMITED Events

03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 30 April 2016
24 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,000

26 Nov 2015
Total exemption small company accounts made up to 30 April 2015
11 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000

...
... and 38 more events
22 Feb 2002
New director appointed
22 Feb 2002
Registered office changed on 22/02/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX
22 Feb 2002
Secretary resigned
22 Feb 2002
Director resigned
01 Feb 2002
Incorporation

CARDIFF ENGINEERING COMPANY LIMITED Charges

27 October 2009
Debenture
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…