CADET ENGINEERING LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 0AU

Company number 03058360
Status Active
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address 14-16 UPPER CHARNWOOD STREET, LEICESTER, LEICESTERSHIRE, LE2 0AU
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 25,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of CADET ENGINEERING LIMITED are www.cadetengineering.co.uk, and www.cadet-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Cadet Engineering Limited is a Private Limited Company. The company registration number is 03058360. Cadet Engineering Limited has been working since 18 May 1995. The present status of the company is Active. The registered address of Cadet Engineering Limited is 14 16 Upper Charnwood Street Leicester Leicestershire Le2 0au. . SANGHERA, Kulwinder Kaur is a Secretary of the company. SANGHERA, Baljinder Singh is a Director of the company. SANGHERA, Gurbakhash Singh, Dr is a Director of the company. Secretary HESSON, Neil Raymond has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary TAYLOR, Janine Elizabeth has been resigned. Director TAYLOR, Christopher David has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
SANGHERA, Kulwinder Kaur
Appointed Date: 22 February 2008

Director
SANGHERA, Baljinder Singh
Appointed Date: 22 February 2008
60 years old

Director
SANGHERA, Gurbakhash Singh, Dr
Appointed Date: 22 February 2008
74 years old

Resigned Directors

Secretary
HESSON, Neil Raymond
Resigned: 13 June 2001
Appointed Date: 18 May 1995

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 18 May 1995
Appointed Date: 18 May 1995

Secretary
TAYLOR, Janine Elizabeth
Resigned: 22 February 2008
Appointed Date: 21 May 2001

Director
TAYLOR, Christopher David
Resigned: 22 February 2008
Appointed Date: 18 May 1995
71 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 18 May 1995
Appointed Date: 18 May 1995

CADET ENGINEERING LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
24 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 25,000

10 Jan 2016
Full accounts made up to 31 March 2015
22 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 25,000

19 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 79 more events
31 May 1995
Accounting reference date notified as 30/09
31 May 1995
New director appointed
31 May 1995
New secretary appointed
31 May 1995
Registered office changed on 31/05/95 from: 3RD floor 124/30 tabernacle street london EC2A 4SD
18 May 1995
Incorporation

CADET ENGINEERING LIMITED Charges

17 October 2014
Charge code 0305 8360 0006
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Contains fixed charge…
19 February 2008
Debenture
Delivered: 21 February 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2007
Chattel mortgage
Delivered: 6 July 2007
Status: Satisfied on 25 January 2013
Persons entitled: Deutsche Leasing (UK) LTD
Description: 1 x daewoo puma 230 msc serial no. 23M50278 1 x hitachi…
9 February 2006
Chattel mortgage
Delivered: 11 February 2006
Status: Satisfied on 21 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Daewoo puma machining centre ser no P35M0160 and daewoo ace…
25 May 2001
All assets debenture
Delivered: 5 June 2001
Status: Satisfied on 25 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 March 1997
Debenture
Delivered: 3 April 1997
Status: Satisfied on 25 January 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…