Active
Company Information for CARDO GROUP LIMITED
UNIT 1 & 2 STUART CLOSE TRADE PARK, CARDIFF, SOUTH GLAMORGAN, CF11 8QF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CARDO GROUP LIMITED | ||||
Legal Registered Office | ||||
UNIT 1 & 2 STUART CLOSE TRADE PARK CARDIFF SOUTH GLAMORGAN CF11 8QF | ||||
Previous Names | ||||
|
Company Number | 09435643 | |
---|---|---|
Company ID Number | 09435643 | |
Date formed | 2015-02-12 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB451596280 |
Last Datalog update: | 2025-02-06 02:20:49 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
CARDO GROUP PTY LTD | NSW 2170 | Active | Company formed on the 2015-05-21 |
CARDO GROUP CORP | 601 NW 66TH AVENUE MARGATE FL 33063 | Active | Company formed on the 2021-01-17 |
Officer | Role | Date Appointed |
---|---|---|
MRS SUSAN BEVAN |
||
LIAM CHRISTOPHER BEVAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LCB CONTRACTORS LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active | |
LCB MECHANICAL AND ELECTRICAL LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
SULI PROPERTIES LIMITED | Director | 2014-10-07 | CURRENT | 2012-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAM SAUNDERS | ||
DIRECTOR APPOINTED MR JONATHAN FLETCHER | ||
REGISTRATION OF A CHARGE / CHARGE CODE 094356430004 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/24 | ||
CONFIRMATION STATEMENT MADE ON 04/09/24, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 094356430003 | ||
DIRECTOR APPOINTED MR ALEXANDER CREWE | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES | ||
Change of share class name or designation | ||
Secretary's details changed | ||
Change of details for person with significant control | ||
REGISTERED OFFICE CHANGED ON 14/07/23 FROM Unit 10 Stuart Close Trade Park Cardiff CF11 8EE Wales | ||
Director's details changed for Mr Liam Christopher Bevan on 2023-07-14 | ||
Director's details changed for Mr Rhydian Thomas James on 2023-07-14 | ||
Director's details changed for Ms Jane Nelson on 2023-07-14 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 094356430002 | ||
Notification of Bp Inv6 Bidco Limited as a person with significant control on 2023-05-12 | ||
CESSATION OF LIAM CHRISTOPHER BEVAN AS A PERSON OF SIGNIFICANT CONTROL | ||
Company name changed lcb group holdings LIMITED\certificate issued on 31/05/23 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MR RHYDIAN THOMAS JAMES | ||
DIRECTOR APPOINTED MS JANE NELSON | ||
DIRECTOR APPOINTED MR MARK RAMIN CHAICHIAN | ||
DIRECTOR APPOINTED MR JOSEPH ADAM CONNOLLY | ||
DIRECTOR APPOINTED MR HENRY WILLIAM SAUNDERS | ||
DIRECTOR APPOINTED MR NEIL HARTLEY | ||
Termination of appointment of Mrs Susan Bevan on 2023-05-12 | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 | |
CERTNM | Company name changed lcb construction holdings LIMITED\certificate issued on 25/10/22 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094356430001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094356430001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094356430001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN BEVAN on 2018-05-18 | |
PSC04 | Change of details for Mr Liam Christopher Bevan as a person with significant control on 2018-05-01 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Liam Christopher Bevan on 2017-07-18 | |
PSC04 | Change of details for Mr Liam Christopher Bevan as a person with significant control on 2017-07-18 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/16 FROM Unit 8G Atlantic Trading Estate Barry Vale of Glamorgan CF63 3RF United Kingdom | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
SH01 | 04/03/15 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 CARDO GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as CARDO GROUP 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. |