CADET ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CADET ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03058360

Incorporation date

18/05/1995

Size

Small

Contacts

Registered address

Registered address

10 Sheene Road, Leicester LE4 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1995)
dot icon03/02/2026
Termination of appointment of Scott Tony Williams as a director on 2026-02-01
dot icon22/01/2026
Director's details changed for Mr Scott Tony Williams on 2026-01-22
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon23/10/2024
Satisfaction of charge 030583600006 in full
dot icon11/10/2024
Cessation of Charles Victor Bagshaw as a person with significant control on 2024-10-01
dot icon05/09/2024
Accounts for a small company made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon31/08/2023
Accounts for a small company made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon12/12/2022
Appointment of Mr Scott Tony Williams as a director on 2022-12-01
dot icon16/06/2022
Registration of charge 030583600007, created on 2022-06-14
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon26/04/2022
Termination of appointment of Scott Tony Williams as a director on 2022-04-26
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon26/11/2021
Appointment of Mr Scott Tony Williams as a director on 2021-11-23
dot icon26/11/2021
Termination of appointment of Baljinder Singh Sanghera as a director on 2021-11-23
dot icon26/11/2021
Termination of appointment of Kulwinder Kaur Sanghera as a secretary on 2021-11-23
dot icon20/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon25/03/2021
Accounts for a small company made up to 2020-03-31
dot icon12/01/2021
Registered office address changed from 14-16 Upper Charnwood Street Leicester Leicestershire LE2 0AU to 10 Sheene Road Leicester LE4 1BF on 2021-01-12
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon19/12/2014
Accounts for a small company made up to 2014-03-31
dot icon22/10/2014
Registration of charge 030583600006, created on 2014-10-17
dot icon22/10/2014
Satisfaction of charge 5 in full
dot icon06/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon19/12/2013
Accounts for a small company made up to 2013-03-31
dot icon23/09/2013
Miscellaneous
dot icon13/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon26/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/11/2012
Accounts for a small company made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon03/11/2011
Accounts for a small company made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon22/12/2010
Accounts for a small company made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Director's details changed for Dr Gurbakhash Sanghera on 2010-05-18
dot icon01/06/2010
Director's details changed for Baljinder Singh Sanghera on 2010-05-18
dot icon01/06/2010
Register inspection address has been changed
dot icon28/10/2009
Accounts for a small company made up to 2009-03-31
dot icon12/08/2009
Return made up to 18/05/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 18/05/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/07/2008
Director appointed baljinder singh sanghera
dot icon17/07/2008
Director appointed dr gurbakhash sanghera
dot icon11/07/2008
Secretary appointed kulwinder kaur sanghera
dot icon11/07/2008
Appointment terminated secretary janine taylor
dot icon11/07/2008
Appointment terminated director christopher taylor
dot icon17/03/2008
Curr sho from 30/09/2008 to 31/03/2008
dot icon17/03/2008
Registered office changed on 17/03/2008 from hatherton house hatherton street walsall west midlands WS1 1YB
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/07/2007
Particulars of mortgage/charge
dot icon25/05/2007
Return made up to 18/05/07; full list of members
dot icon14/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon12/06/2006
Return made up to 18/05/06; full list of members
dot icon11/02/2006
Particulars of mortgage/charge
dot icon19/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/07/2005
Return made up to 18/05/05; full list of members
dot icon06/10/2004
Auditor's resignation
dot icon26/05/2004
Return made up to 18/05/04; full list of members
dot icon19/03/2004
Full accounts made up to 2003-09-30
dot icon30/06/2003
Full accounts made up to 2002-09-30
dot icon19/06/2003
Return made up to 18/05/03; full list of members
dot icon13/06/2002
Return made up to 18/05/02; full list of members
dot icon23/05/2002
Full accounts made up to 2001-09-30
dot icon13/12/2001
Registered office changed on 13/12/01 from: norwich union house 17 lichfield street walsall west midlands WS1 1TG
dot icon28/06/2001
Return made up to 18/05/01; full list of members
dot icon19/06/2001
Miscellaneous
dot icon19/06/2001
Miscellaneous
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Ad 02/05/01--------- £ si 24900@1=24900 £ ic 100/25000
dot icon15/06/2001
£ nc 1000/50000 01/05/01
dot icon05/06/2001
Particulars of mortgage/charge
dot icon25/05/2001
New secretary appointed
dot icon10/05/2001
Full accounts made up to 2000-09-30
dot icon16/10/2000
Accounts for a small company made up to 1999-09-30
dot icon03/07/2000
Return made up to 18/05/00; full list of members
dot icon09/08/1999
Return made up to 18/05/99; no change of members
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon27/05/1999
Full accounts made up to 1998-09-30
dot icon28/05/1998
Return made up to 18/05/98; no change of members
dot icon19/01/1998
Full accounts made up to 1997-09-30
dot icon16/07/1997
Return made up to 18/05/97; full list of members
dot icon18/04/1997
Ad 31/12/96--------- £ si 88@1=88 £ ic 12/100
dot icon18/04/1997
Ad 18/02/97--------- £ si 10@1=10 £ ic 2/12
dot icon03/04/1997
Particulars of mortgage/charge
dot icon19/03/1997
Full accounts made up to 1996-09-30
dot icon19/06/1996
Return made up to 18/05/96; full list of members
dot icon04/08/1995
Secretary resigned
dot icon04/08/1995
Director resigned
dot icon04/08/1995
Registered office changed on 04/08/95 from: norwich union house 17 lichfield street walsall west midlands WS1 1TU
dot icon31/05/1995
Accounting reference date notified as 30/09
dot icon31/05/1995
New director appointed
dot icon31/05/1995
New secretary appointed
dot icon31/05/1995
Registered office changed on 31/05/95 from: 3RD floor 124/30 tabernacle street london EC2A 4SD
dot icon18/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
532.61K
-
0.00
399.00
-
2022
0
468.84K
-
0.00
69.00
-
2023
0
404.81K
-
0.00
-
-
2023
0
404.81K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

404.81K £Descended-13.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
18/05/1995 - 18/05/1995
2323
Mr Scott Tony Williams
Director
01/12/2022 - 01/02/2026
14
Rm Registrars Limited
Nominee Secretary
18/05/1995 - 18/05/1995
2792
Taylor, Janine Elizabeth
Secretary
21/05/2001 - 22/02/2008
-
Hesson, Neil Raymond
Secretary
18/05/1995 - 13/06/2001
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADET ENGINEERING LIMITED

CADET ENGINEERING LIMITED is an(a) Active company incorporated on 18/05/1995 with the registered office located at 10 Sheene Road, Leicester LE4 1BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CADET ENGINEERING LIMITED?

toggle

CADET ENGINEERING LIMITED is currently Active. It was registered on 18/05/1995 .

Where is CADET ENGINEERING LIMITED located?

toggle

CADET ENGINEERING LIMITED is registered at 10 Sheene Road, Leicester LE4 1BF.

What does CADET ENGINEERING LIMITED do?

toggle

CADET ENGINEERING LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CADET ENGINEERING LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Scott Tony Williams as a director on 2026-02-01.