Active - Proposal to Strike off
Company Information for CARDI CONSTRUCTION LIMITED
108A LAMMAS STREET, CARMARTHEN, DYFED, SA31 3AP,
|
Company Registration Number
05399349
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARDI CONSTRUCTION LIMITED | |
Legal Registered Office | |
108A LAMMAS STREET CARMARTHEN DYFED SA31 3AP Other companies in SA31 | |
Company Number | 05399349 | |
---|---|---|
Company ID Number | 05399349 | |
Date formed | 2005-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-16 22:35:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Cardi Construction Corporation | 400 LINCOLN AVENUE WARWICK RI 02888 | Active | Company formed on the 2014-04-17 | |
CARDI CONSTRUCTION INC. | 509 WHEELER ROAD Suffolk HAUPPAUGE NY 11788 | Active | Company formed on the 2020-11-17 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM EMYR THOMAS |
||
JOHN KEITH THOMAS |
||
WILLIAM EMYR THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNDA ANN DAVIES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEIFI VALLEY CAMPING PODS LIMITED | Director | 2011-03-11 | CURRENT | 2011-03-11 | Active - Proposal to Strike off | |
TEIFI VALLEY CAMPING PODS LIMITED | Director | 2011-03-11 | CURRENT | 2011-03-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM EMYR THOMAS | |
TM02 | Termination of appointment of William Emyr Thomas on 2020-02-28 | |
PSC07 | CESSATION OF WILLIAM EMYR THOMAS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/03/16 FULL LIST | |
AR01 | 19/03/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH THOMAS / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EMYR THOMAS / 19/03/2010 | |
AP03 | Appointment of Mr William Emyr Thomas as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LYNDA DAVIES | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 17,151 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 5,656 |
Trade Creditors Within One Year | 2012-04-01 | £ 5,656 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDI CONSTRUCTION LIMITED
Called Up Share Capital | 2012-04-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 79,288 |
Current Assets | 2012-04-01 | £ 89,362 |
Debtors | 2012-04-01 | £ 9,074 |
Fixed Assets | 2012-04-01 | £ 3,040 |
Shareholder Funds | 2012-04-01 | £ 69,595 |
Stocks Inventory | 2012-04-01 | £ 1,000 |
Tangible Fixed Assets | 2012-04-01 | £ 3,040 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CARDI CONSTRUCTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |