Cardinal Manufacturing Limited BIRMINGHAM


Cardinal Manufacturing started in year 2001 as Private Limited Company with registration number 04308095. The Cardinal Manufacturing company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Birmingham at Kingsnorth House 1, Blenheim Way. Postal code: B44 8LS. Since 2001-12-11 Cardinal Manufacturing Limited is no longer carrying the name Beltac.

The company has 2 directors, namely Brian F., Nicholas J.. Of them, Nicholas J. has been with the company the longest, being appointed on 25 March 2021 and Brian F. has been with the company for the least time - from 26 April 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cardinal Manufacturing Limited Address / Contact

Office Address Kingsnorth House 1, Blenheim Way
Office Address2 Kingstanding
Town Birmingham
Post code B44 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04308095
Date of Incorporation Fri, 19th Oct 2001
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Brian F.

Position: Director

Appointed: 26 April 2021

Nicholas J.

Position: Director

Appointed: 25 March 2021

Valerie S.

Position: Secretary

Appointed: 15 December 2011

Resigned: 25 March 2021

John S.

Position: Director

Appointed: 30 September 2011

Resigned: 25 March 2021

Gordon B.

Position: Secretary

Appointed: 10 February 2011

Resigned: 30 September 2011

Gordon B.

Position: Director

Appointed: 27 August 2010

Resigned: 30 September 2011

Geoffrey W.

Position: Director

Appointed: 02 May 2002

Resigned: 25 March 2021

Russell M.

Position: Director

Appointed: 05 November 2001

Resigned: 27 August 2010

Stuart D.

Position: Secretary

Appointed: 05 November 2001

Resigned: 17 February 2011

Stephen S.

Position: Nominee Secretary

Appointed: 19 October 2001

Resigned: 26 October 2001

Jacqueline S.

Position: Nominee Director

Appointed: 19 October 2001

Resigned: 26 October 2001

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Cathedral Products (Uk) Limited from Birmingham, England. This PSC is classified as "a private limited company", 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.

Cathedral Products (Uk) Limited

Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham, B44 8LS, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered Wales
Place registered Companies House
Registration number 3464321
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Beltac December 11, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand39467827 8853 4351 8501 608
Current Assets167 311172 327246 63582 027141 08950 408
Debtors56 55323 45748 7467 4102 83748 800
Net Assets Liabilities103 77459 971-6 884-36 59241 96148 726
Other Debtors2 20621 9837 4085 572580388
Property Plant Equipment19 99525 64995 96481 02166 139 
Total Inventories110 364148 192170 00471 182136 402 
Other
Accumulated Depreciation Impairment Property Plant Equipment75 76981 73490 306105 249120 131 
Amounts Owed By Related Parties     46 860
Amounts Owed To Group Undertakings 27 929153 37441 93856 386 
Average Number Employees During Period1716131181
Corporation Tax Payable    21 004 
Creditors83 532133 024342 777192 934162 3621 682
Increase From Depreciation Charge For Year Property Plant Equipment 5 9658 57214 94314 8822 442
Net Current Assets Liabilities83 77939 303-96 142-110 907-21 27348 726
Other Creditors15 99122 54490 72575 89746 319 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     122 573
Other Disposals Property Plant Equipment     186 270
Other Taxation Social Security Payable13 22523 3018 53634 0932 166 
Profit Loss -43 803-66 855-29 70878 553 
Property Plant Equipment Gross Cost95 764107 383186 270186 270186 270 
Provisions For Liabilities Balance Sheet Subtotal 4 9816 7066 7062 905 
Total Assets Less Current Liabilities103 77464 952-178-29 88644 86648 726
Trade Creditors Trade Payables54 31659 25090 14241 00636 4871 682
Trade Debtors Trade Receivables1 2211 47441 3381 8382 2571 552
Amounts Owed By Group Undertakings53 126     
Deferred Tax Liabilities 4 9816 7066 706  
Number Shares Issued Fully Paid 86 00086 00086 000  
Par Value Share 111  
Provisions 4 9816 7066 706  
Total Additions Including From Business Combinations Property Plant Equipment 11 61978 887   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, October 2023
Free Download (10 pages)

Company search

Advertisements