Company number 03373337
Status Active
Incorporation Date 20 May 1997
Company Type Private Limited Company
Address 6 ROBELL WAY, STORRINGTON, WEST SUSSEX, RH20 3DW
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
GBP 10,000
; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of CDA SOUTHERN LIMITED are www.cdasouthern.co.uk, and www.cda-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Durrington-on-Sea Rail Station is 7.6 miles; to Ford Rail Station is 8.9 miles; to Christs Hospital Rail Station is 9.3 miles; to Horsham Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cda Southern Limited is a Private Limited Company.
The company registration number is 03373337. Cda Southern Limited has been working since 20 May 1997.
The present status of the company is Active. The registered address of Cda Southern Limited is 6 Robell Way Storrington West Sussex Rh20 3dw. . CARTER, Robert John is a Secretary of the company. CARTER, Jessica Janet is a Director of the company. CARTER, Richard John is a Director of the company. CARTER, Robert John is a Director of the company. Secretary CARTER, Jessica Janet has been resigned. Secretary SAUNDERS, Margaret Joan has been resigned. Nominee Secretary THOMAS, Howard has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".
Current Directors
Resigned Directors
CDA SOUTHERN LIMITED Events
08 Dec 2016
Total exemption small company accounts made up to 30 March 2016
25 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
01 Oct 2015
Total exemption small company accounts made up to 30 March 2015
08 Jul 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
12 Dec 2014
Satisfaction of charge 2 in full
...
... and 60 more events
02 Jun 1998
New director appointed
04 Feb 1998
Accounting reference date extended from 31/05/98 to 30/09/98
20 Nov 1997
Particulars of mortgage/charge
31 May 1997
Secretary resigned
20 May 1997
Incorporation
8 November 2013
Charge code 0337 3337 0005
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 6 robell way storrington t/no.WSX291922…
7 July 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied
on 12 December 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 6 robell way water lane estate…
15 February 2000
Legal charge
Delivered: 23 February 2000
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 76 george street hove.
28 January 2000
Guarantee & debenture
Delivered: 4 February 2000
Status: Satisfied
on 12 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1997
Legal mortgage
Delivered: 20 November 1997
Status: Satisfied
on 13 June 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 23/29 preston road brighton east…