CAULDICOT LIMITED
BELL LANE HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1BP

Company number 03091297
Status Active
Incorporation Date 15 August 1995
Company Type Private Limited Company
Address PHILIP T CHAVE & CO, BELFRY HOUSE, BELL LANE HERTFORD, HERTS, SG14 1BP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 2 . The most likely internet sites of CAULDICOT LIMITED are www.cauldicot.co.uk, and www.cauldicot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Potters Bar Rail Station is 8.4 miles; to Gordon Hill Rail Station is 9.2 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cauldicot Limited is a Private Limited Company. The company registration number is 03091297. Cauldicot Limited has been working since 15 August 1995. The present status of the company is Active. The registered address of Cauldicot Limited is Philip T Chave Co Belfry House Bell Lane Hertford Herts Sg14 1bp. The company`s financial liabilities are £12.57k. It is £1.1k against last year. The cash in hand is £0.82k. It is £0.75k against last year. And the total assets are £54.49k, which is £8.57k against last year. SWALWELL, Robert James is a Secretary of the company. SWALWELL, Robert James is a Director of the company. Secretary AFTAB, Wajdha has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HUSSAIN, Aftab has been resigned. The company operates in "Other service activities n.e.c.".


cauldicot Key Finiance

LIABILITIES £12.57k
+9%
CASH £0.82k
+985%
TOTAL ASSETS £54.49k
+18%
All Financial Figures

Current Directors

Secretary
SWALWELL, Robert James
Appointed Date: 06 April 1998

Director
SWALWELL, Robert James
Appointed Date: 06 April 1998
76 years old

Resigned Directors

Secretary
AFTAB, Wajdha
Resigned: 14 January 2005
Appointed Date: 01 July 1996

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 16 August 1995
Appointed Date: 15 August 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 August 1995
Appointed Date: 15 August 1995

Director
HUSSAIN, Aftab
Resigned: 09 December 2011
Appointed Date: 01 July 1996
61 years old

Persons With Significant Control

Mr Aftab Hussain
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert James Swalwell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAULDICOT LIMITED Events

25 Aug 2016
Confirmation statement made on 15 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
10 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
...
... and 47 more events
31 Oct 1996
Registered office changed on 31/10/96 from: 32 high street hoddesdon hertfordshire EN11 8BS
07 Dec 1995
Registered office changed on 07/12/95 from: 47/49 green lane northwood middlesex HA6 3AE
22 Aug 1995
Secretary resigned
22 Aug 1995
Director resigned
15 Aug 1995
Incorporation

CAULDICOT LIMITED Charges

28 November 2002
Mortgage
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: Harpenden Building Society
Description: 19 wellington street luton bedfordshire LU1 2QH.