CARDIFF CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

CARDIFF CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02428904

Incorporation date

04/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

65 King George V Drive West, Cardiff, CF14 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1989)
dot icon30/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon11/09/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon10/01/2017
Micro company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon03/06/2010
Director's details changed for Dr Chandra Mohan Pant on 2010-03-15
dot icon03/06/2010
Director's details changed for Mr Sandeep Pant on 2010-03-15
dot icon03/06/2010
Director's details changed for Mrs Chitra Lekha Pant on 2010-03-15
dot icon03/06/2010
Director's details changed for Sandeep Pant on 2010-03-15
dot icon03/06/2010
Director's details changed for Chitra Lekha Pant on 2010-03-15
dot icon03/06/2010
Director's details changed for Chandra Mohan Pant on 2010-03-15
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Compulsory strike-off action has been discontinued
dot icon14/07/2009
Return made up to 15/03/09; full list of members
dot icon14/07/2009
First Gazette notice for compulsory strike-off
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 15/03/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
Return made up to 15/03/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 15/03/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/05/2005
Return made up to 15/03/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/09/2004
New director appointed
dot icon13/05/2004
Return made up to 15/03/04; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/03/2003
Return made up to 15/03/03; full list of members
dot icon12/07/2002
Return made up to 30/03/02; full list of members
dot icon20/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 30/03/01; full list of members
dot icon31/07/2000
Full accounts made up to 2000-03-31
dot icon29/06/2000
Return made up to 30/03/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon21/05/1999
Return made up to 30/03/99; full list of members
dot icon02/04/1999
Return made up to 30/03/98; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon16/10/1998
Registered office changed on 16/10/98 from: 46 talbot road talbot green pontyclun mid glamorgan CF72 8AF
dot icon30/09/1997
Return made up to 30/09/97; no change of members
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon11/10/1996
Full accounts made up to 1996-03-31
dot icon11/10/1996
Return made up to 30/09/96; full list of members
dot icon07/05/1996
Return made up to 23/04/96; no change of members
dot icon07/05/1996
Registered office changed on 07/05/96 from: unit 10 willowbrook technical units crickhowell road,st.mellons cardiff CF3 0EF
dot icon20/11/1995
Secretary resigned;director resigned
dot icon20/11/1995
New secretary appointed
dot icon27/07/1995
Full accounts made up to 1995-03-31
dot icon18/05/1995
Return made up to 23/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1994-03-31
dot icon18/05/1994
Return made up to 23/04/94; full list of members
dot icon23/09/1993
Full accounts made up to 1993-03-31
dot icon17/06/1993
Return made up to 23/04/93; no change of members
dot icon14/06/1993
New secretary appointed
dot icon14/06/1993
Secretary resigned
dot icon10/06/1993
Secretary's particulars changed
dot icon10/06/1993
Director's particulars changed
dot icon13/01/1993
Secretary's particulars changed;director's particulars changed
dot icon13/01/1993
Director's particulars changed
dot icon12/01/1993
Registered office changed on 12/01/93 from: unit 10, willowbrook technical units cricklhowell road,st.mellons cardiff CF3 0EF
dot icon08/01/1993
Registered office changed on 08/01/93 from: 324 coed y gores llanedeyrn CF3 7NG
dot icon08/01/1993
Director's particulars changed
dot icon19/11/1992
Accounts for a small company made up to 1992-03-31
dot icon22/06/1992
Accounts for a small company made up to 1991-03-31
dot icon20/05/1992
Return made up to 23/04/92; no change of members
dot icon29/05/1991
Return made up to 23/04/91; full list of members
dot icon26/04/1991
Ad 18/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon26/04/1991
Resolutions
dot icon09/03/1990
Particulars of mortgage/charge
dot icon07/12/1989
New director appointed
dot icon07/12/1989
Director resigned;new director appointed
dot icon07/12/1989
Secretary resigned;new secretary appointed
dot icon04/10/1989
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
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
32.39K
-
0.00
-
-
2022
-
63.69K
-
0.00
-
-
2023
-
61.45K
-
0.00
-
-
2023
-
61.45K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

61.45K £Descended-3.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pant, Sandeep
Director
16/08/2004 - Present
2
Collier, Robin, Doctor
Secretary
09/06/1993 - 15/09/1995
-
Pant, Chandra Mohan, Dr
Secretary
15/09/1995 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARDIFF CHEMICALS LIMITED

CARDIFF CHEMICALS LIMITED is an(a) Active company incorporated on 04/10/1989 with the registered office located at 65 King George V Drive West, Cardiff, CF14 4EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF CHEMICALS LIMITED?

toggle

CARDIFF CHEMICALS LIMITED is currently Active. It was registered on 04/10/1989 .

Where is CARDIFF CHEMICALS LIMITED located?

toggle

CARDIFF CHEMICALS LIMITED is registered at 65 King George V Drive West, Cardiff, CF14 4EF.

What does CARDIFF CHEMICALS LIMITED do?

toggle

CARDIFF CHEMICALS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CARDIFF CHEMICALS LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-11-27 with no updates.