CADET ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 03058360 |
Category | Private Limited Company |
Incorporated | 18 May 1995 |
Age | 28 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CADET ENGINEERING LIMITED is an active private limited company with number 03058360. It was incorporated 28 years, 11 months, 15 days ago, on 18 May 1995. The company address is 10 Sheene Road, Leicester, LE4 1BF, England.
Company Fillings
Accounts with accounts type small
Date: 31 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type small
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 12 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Tony Williams
Appointment date: 2022-12-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jun 2022
Action Date: 14 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030583600007
Charge creation date: 2022-06-14
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-26
Officer name: Scott Tony Williams
Documents
Accounts with accounts type small
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 26 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Tony Williams
Appointment date: 2021-11-23
Documents
Termination director company with name termination date
Date: 26 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-23
Officer name: Baljinder Singh Sanghera
Documents
Termination secretary company with name termination date
Date: 26 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kulwinder Kaur Sanghera
Termination date: 2021-11-23
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type small
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-12
Old address: 14-16 Upper Charnwood Street Leicester Leicestershire LE2 0AU
New address: 10 Sheene Road Leicester LE4 1BF
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type small
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type small
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type small
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type full
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2014
Action Date: 17 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030583600006
Charge creation date: 2014-10-17
Documents
Mortgage satisfy charge full
Date: 22 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Miscellaneous
Date: 23 Sep 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Legacy
Date: 26 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 30 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 30 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 30 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type small
Date: 30 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type small
Date: 03 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Move registers to sail company
Date: 01 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Dr Gurbakhash Sanghera
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Baljinder Singh Sanghera
Change date: 2010-05-18
Documents
Accounts with accounts type small
Date: 28 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed baljinder singh sanghera
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed dr gurbakhash sanghera
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed kulwinder kaur sanghera
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary janine taylor
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher taylor
Documents
Legacy
Date: 17 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 30/09/2008 to 31/03/2008
Documents
Legacy
Date: 17 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 17/03/2008 from hatherton house hatherton street walsall west midlands WS1 1YB
Documents
Legacy
Date: 21 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 11 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Accounts with accounts type full
Date: 19 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type full
Date: 30 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 13 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 13/12/01 from: norwich union house 17 lichfield street walsall west midlands WS1 1TG
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Miscellaneous
Date: 19 Jun 2001
Category: Miscellaneous
Type: MISC
Description: Amen 882-88 sh @ £1 alot 311296
Documents
Miscellaneous
Date: 19 Jun 2001
Category: Miscellaneous
Type: MISC
Description: Amen 882-10 sh @ £1 alot 180297
Documents
Resolution
Date: 15 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 02/05/01--------- £ si 24900@1=24900 £ ic 100/25000
Documents
Legacy
Date: 15 Jun 2001
Category: Capital
Type: 123
Description: £ nc 1000/50000 01/05/01
Documents
Legacy
Date: 05 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 10 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 16 Oct 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/00; full list of members
Documents
Legacy
Date: 09 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/99; no change of members
Documents
Resolution
Date: 09 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 28 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/98; no change of members
Documents
Accounts with accounts type full
Date: 19 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 16 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/97; full list of members
Documents
Legacy
Date: 18 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 31/12/96--------- £ si 88@1=88 £ ic 12/100
Documents
Legacy
Date: 18 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 18/02/97--------- £ si 10@1=10 £ ic 2/12
Documents
Legacy
Date: 03 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
SUITE 2, RAUTER HOUSE SYBRON WAY,CROWBOROUGH,TN6 3DZ
Number: | 06569862 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIPS TRADE MENMARSH ROAD,AYLESBURY,HP18 9JX
Number: | 09146871 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & G AUTO ELECTRICS (DONCASTER) LIMITED
UNIT 1,WHARF ROAD,DN1 2ST
Number: | 04543473 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CROWN TERRACE,ABERDEEN,AB11 6HE
Number: | SC591125 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 11440457 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINCLAIR-SMITH CONSULTANCY LIMITED
SPORTSMAN FARM,TENTERDEN,TN30 6SY
Number: | 07794954 |
Status: | ACTIVE |
Category: | Private Limited Company |