CADES LIMITED - TELFORD
Company Profile | Company Filings |
Overview
CADES LIMITED is a Private Limited Company from TELFORD ENGLAND and has the status: Active.
CADES LIMITED was incorporated 27 years ago on 15/11/1996 and has the registered number: 03278735. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CADES LIMITED was incorporated 27 years ago on 15/11/1996 and has the registered number: 03278735. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CADES LIMITED - TELFORD
This company is listed in the following categories:
28250 - Manufacture of non-domestic cooling and ventilation equipment
28250 - Manufacture of non-domestic cooling and ventilation equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TELFORD 54 BUSINESS PARK
TELFORD
SHROPSHIRE
TF3 3AL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2023 | 27/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES RICHARD STANSFIELD | Mar 1974 | British | Director | 2019-01-31 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-11-15 UNTIL 1996-12-10 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-11-15 UNTIL 1996-12-10 | RESIGNED | ||
JAMES STUART WATSON | Dec 1946 | Director | 1998-01-01 UNTIL 2004-05-18 | RESIGNED | |
MR STEPHEN RHODES | Jul 1962 | British | Director | 1996-12-10 UNTIL 2019-10-10 | RESIGNED |
HELEN RHODES | Dec 1965 | British | Director | 2014-02-04 UNTIL 2015-01-16 | RESIGNED |
MR PHILIP OLDFIELD | Mar 1958 | British | Director | 2015-01-16 UNTIL 2019-01-31 | RESIGNED |
TIMOTHY MARK BINGLE | Aug 1962 | British | Secretary | 1996-12-10 UNTIL 1996-12-10 | RESIGNED |
CHRISTOPHER OLDFIELD | May 1964 | British | Director | 2015-01-16 UNTIL 2019-01-31 | RESIGNED |
STEPHEN ANDREW AUSTEN MILNE | Mar 1962 | British | Director | 1996-12-10 UNTIL 1996-12-10 | RESIGNED |
JAMES STUART WATSON | Dec 1946 | Secretary | 1998-06-01 UNTIL 2004-05-18 | RESIGNED | |
HELEN RHODES | Secretary | 1996-12-10 UNTIL 1998-06-01 | RESIGNED | ||
HELEN RHODES | Dec 1965 | Secretary | 2004-05-18 UNTIL 2015-01-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cades (Holdings) Limited | 2016-04-06 - 2019-10-22 | Wetherby West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Christopher Oldfield | 2016-04-06 - 2016-04-06 | 5/1964 | Wetherby West Yorkshire | Significant influence or control |
Mr Philip Oldfield | 2016-04-06 - 2016-04-06 | 3/1958 | Wetherby West Yorkshire | Significant influence or control |
Mr Stephen Rhodes | 2016-04-06 - 2016-04-06 | 7/1962 | Wetherby West Yorkshire | Significant influence or control |
Dust Control Systems Limited | 2016-04-06 | Dewsbury West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-03-30 | 31-12-2022 | |
CADES_LIMITED - Accounts | 2019-02-01 | 30-09-2018 | £600,778 Cash £662,024 equity |
CADES_LIMITED - Accounts | 2018-06-21 | 30-09-2017 | £406,999 Cash £405,409 equity |
CADES_LIMITED - Accounts | 2017-09-12 | 28-02-2017 | £307,719 Cash |
CADES_LIMITED - Accounts | 2016-06-14 | 28-02-2016 | £341,895 Cash £206,052 equity |
CADES_LIMITED - Accounts | 2015-05-28 | 28-02-2015 | £25,036 Cash £94,215 equity |
CADES_LIMITED - Accounts | 2014-10-23 | 28-02-2014 | £11,393 Cash £89,833 equity |