Cadeleigh Value started in year 2014 as Private Limited Company with registration number 09224453. The Cadeleigh Value company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Liverpool at 4 Cameron Street. Postal code: L7 0EW.
The company has one director. Arumas S., appointed on 26 April 2021. There are currently no secretaries appointed. As of 19 April 2024, there were 14 ex directors - Francis M., Barry C. and others listed below. There were no ex secretaries.
Office Address | 4 Cameron Street |
Town | Liverpool |
Post code | L7 0EW |
Country of origin | United Kingdom |
Registration Number | 09224453 |
Date of Incorporation | Thu, 18th Sep 2014 |
Industry | Licensed carriers |
End of financial Year | 30th September |
Company age | 10 years old |
Account next due date | Sun, 30th Jun 2024 (72 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Wed, 2nd Oct 2024 (2024-10-02) |
Last confirmation statement dated | Mon, 18th Sep 2023 |
The list of persons with significant control who own or have control over the company consists of 10 names. As we established, there is Arumas S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Francis M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Barry C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Arumas S.
Notified on | 26 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Francis M.
Notified on | 21 September 2020 |
Ceased on | 26 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Barry C.
Notified on | 28 April 2020 |
Ceased on | 21 September 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Glenn G.
Notified on | 11 November 2019 |
Ceased on | 28 April 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Blair M.
Notified on | 6 June 2019 |
Ceased on | 11 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jordan B.
Notified on | 11 July 2018 |
Ceased on | 6 June 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 5 April 2018 |
Ceased on | 11 July 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kanchanlal K.
Notified on | 6 March 2018 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Gerard B.
Notified on | 16 November 2016 |
Ceased on | 6 March 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jason K.
Notified on | 11 August 2016 |
Ceased on | 16 November 2016 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-09-30 | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 | 2023-09-30 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 557 | 41 | 1 | 1 | 457 | 13 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 40 | 456 | 12 | ||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Accruals Deferred Income | -1 | ||||||||
Creditors Due Within One Year | 557 | 40 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on September 30, 2022 filed on: 14th, March 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy