CAVENDISH HARDWARE LTD
LEICESTERSHIRE CAVENDISH BALANCE SYSTEMS LIMITED

Hellopages » Leicestershire » Leicester » LE5 4BN

Company number 03945106
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address UNIT 8 TITHE STREET, LEICESTER, LEICESTERSHIRE, LE5 4BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 99 . The most likely internet sites of CAVENDISH HARDWARE LTD are www.cavendishhardware.co.uk, and www.cavendish-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Cavendish Hardware Ltd is a Private Limited Company. The company registration number is 03945106. Cavendish Hardware Ltd has been working since 10 March 2000. The present status of the company is Active. The registered address of Cavendish Hardware Ltd is Unit 8 Tithe Street Leicester Leicestershire Le5 4bn. . SMITH, Catherine Eleanor is a Secretary of the company. GAMBLE, Paul is a Director of the company. SMITH, Catherine Eleanor is a Director of the company. Secretary GAMBLE, Carole has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GAMBLE, Carole has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SMITH, Catherine Eleanor
Appointed Date: 27 June 2014

Director
GAMBLE, Paul
Appointed Date: 10 March 2000
65 years old

Director
SMITH, Catherine Eleanor
Appointed Date: 05 October 2004
51 years old

Resigned Directors

Secretary
GAMBLE, Carole
Resigned: 27 June 2014
Appointed Date: 10 March 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Director
GAMBLE, Carole
Resigned: 27 June 2014
Appointed Date: 16 November 2001
72 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Persons With Significant Control

Mrs Catherine Eleanor Smith
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAVENDISH HARDWARE LTD Events

15 May 2017
Confirmation statement made on 30 April 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 99

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 99

...
... and 45 more events
06 Apr 2000
Secretary resigned
06 Apr 2000
Director resigned
06 Apr 2000
New secretary appointed
06 Apr 2000
New director appointed
10 Mar 2000
Incorporation