Cadent Services Limited COVENTRY


Founded in 2016, Cadent Services, classified under reg no. 10080921 is an active company. Currently registered at Cadent, Pilot Way CV7 9JU, Coventry the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2017/05/02 Cadent Services Limited is no longer carrying the name Gas Distribution Property Holdings.

Currently there are 2 directors in the the firm, namely Anthony B. and Mark B.. In addition one secretary - Diane B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cadent Services Limited Address / Contact

Office Address Cadent, Pilot Way
Office Address2 Ansty
Town Coventry
Post code CV7 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10080921
Date of Incorporation Wed, 23rd Mar 2016
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Anthony B.

Position: Director

Appointed: 07 February 2022

Diane B.

Position: Secretary

Appointed: 23 January 2020

Mark B.

Position: Director

Appointed: 28 November 2018

Stephen H.

Position: Director

Appointed: 15 February 2019

Resigned: 23 December 2021

Christopher W.

Position: Director

Appointed: 22 November 2017

Resigned: 29 October 2018

Jaroslava K.

Position: Director

Appointed: 31 March 2017

Resigned: 31 August 2022

Mark C.

Position: Secretary

Appointed: 31 March 2017

Resigned: 15 January 2020

Martin B.

Position: Director

Appointed: 31 March 2017

Resigned: 28 November 2018

David H.

Position: Secretary

Appointed: 23 November 2016

Resigned: 17 January 2020

Rachael D.

Position: Secretary

Appointed: 08 September 2016

Resigned: 31 March 2017

Christopher T.

Position: Director

Appointed: 08 September 2016

Resigned: 15 February 2019

Malcolm C.

Position: Director

Appointed: 02 June 2016

Resigned: 31 March 2017

Andrew A.

Position: Director

Appointed: 02 June 2016

Resigned: 31 March 2017

Alice M.

Position: Secretary

Appointed: 23 March 2016

Resigned: 31 March 2017

Alice M.

Position: Director

Appointed: 23 March 2016

Resigned: 08 September 2016

Megan B.

Position: Secretary

Appointed: 23 March 2016

Resigned: 08 September 2016

Clive B.

Position: Director

Appointed: 23 March 2016

Resigned: 08 September 2016

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Quadgas Midco Limited from Coventry, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is National Grid Holdings One Plc that put London, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Quadgas Midco Limited

Ashbrook Court Prologis Park Central Boulevard, Coventry, CV7 8PE, United Kingdom

Legal authority England & Wales
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10615396
Notified on 11 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

National Grid Holdings One Plc

1-3 Strand, London, WC2N 5EH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2367004
Notified on 6 April 2016
Ceased on 11 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gas Distribution Property Holdings May 2, 2017
National Grid Thirty Eight May 17, 2016

Company filings

Filing category
Accounts Address Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 8th, July 2023
Free Download (25 pages)

Company search