CARDIFF OFFICE SUPPLIES LTD
CARDIFF ROAD BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 2BE

Company number 01517299
Status Active
Incorporation Date 15 September 1980
Company Type Private Limited Company
Address UNIT 6, TY VERLON INDUSTRIAL ESTATE, CARDIFF ROAD BARRY, THE VALE OF GLAMORGAN, CF63 2BE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of CARDIFF OFFICE SUPPLIES LTD are www.cardiffofficesupplies.co.uk, and www.cardiff-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. The distance to to Barry Rail Station is 2.5 miles; to Cardiff Central Rail Station is 4.9 miles; to Cardiff Queen Street Rail Station is 5.4 miles; to Cathays Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Office Supplies Ltd is a Private Limited Company. The company registration number is 01517299. Cardiff Office Supplies Ltd has been working since 15 September 1980. The present status of the company is Active. The registered address of Cardiff Office Supplies Ltd is Unit 6 Ty Verlon Industrial Estate Cardiff Road Barry The Vale of Glamorgan Cf63 2be. . EMERY, David Robert is a Director of the company. JONES, Jonathan Edward is a Director of the company. Secretary EMERY, Patricia Ann has been resigned. Secretary JONES, Jonathan Edward has been resigned. Secretary POLLOCK, Diane has been resigned. Director EMERY, Peter James has been resigned. Director POLLOCK, Diane has been resigned. Director POLLOCK, Michael Heath William has been resigned. Director WHITE, Vivienne Ella has been resigned. Director WILLIAMS, Peter John Arthur has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
EMERY, David Robert
Appointed Date: 01 October 2013
54 years old

Director
JONES, Jonathan Edward
Appointed Date: 22 February 2007
71 years old

Resigned Directors

Secretary
EMERY, Patricia Ann
Resigned: 22 February 2007
Appointed Date: 01 March 1999

Secretary
JONES, Jonathan Edward
Resigned: 31 August 2008
Appointed Date: 22 February 2007

Secretary
POLLOCK, Diane
Resigned: 01 March 1999

Director
EMERY, Peter James
Resigned: 31 March 2010
Appointed Date: 30 June 2000
79 years old

Director
POLLOCK, Diane
Resigned: 31 March 2000
85 years old

Director
POLLOCK, Michael Heath William
Resigned: 31 March 2000
80 years old

Director
WHITE, Vivienne Ella
Resigned: 30 June 2000
78 years old

Director
WILLIAMS, Peter John Arthur
Resigned: 31 May 1994
68 years old

CARDIFF OFFICE SUPPLIES LTD Events

12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
19 May 2016
Accounts for a dormant company made up to 31 March 2016
19 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

30 May 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100

...
... and 73 more events
09 Feb 1990
Return made up to 31/12/88; full list of members

04 Oct 1988
Accounts for a small company made up to 31 August 1987

04 Oct 1988
Return made up to 18/11/87; full list of members

07 Feb 1987
Accounts for a small company made up to 31 August 1986

07 Feb 1987
Return made up to 14/10/86; full list of members

CARDIFF OFFICE SUPPLIES LTD Charges

24 June 1998
Mortgage debenture
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 January 1985
Debenture
Delivered: 15 January 1985
Status: Satisfied on 6 June 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…