CARDIFF DUCTWORK LIMITED

Register to unlock more data on OkredoRegister

CARDIFF DUCTWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08249998

Incorporation date

11/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E8 Windmill Parc, Hayes Rd, Sully CF64 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2012)
dot icon25/09/2025
Total exemption full accounts made up to 2024-09-27
dot icon02/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon25/10/2024
Micro company accounts made up to 2023-09-27
dot icon26/07/2024
Previous accounting period shortened from 2023-09-28 to 2023-09-27
dot icon28/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon28/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon11/08/2023
Registered office address changed from Unit 2 Whimbourne Buildings Barry Dock Barry CF63 3RA Wales to Unit E8 Windmill Parc Hayes Rd Sully CF64 5AL on 2023-08-11
dot icon27/06/2023
Micro company accounts made up to 2022-09-29
dot icon23/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon20/06/2023
Statement of capital following an allotment of shares on 2022-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-09-30
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon19/03/2021
Notification of Haydn James Mansi as a person with significant control on 2021-03-18
dot icon19/03/2021
Cessation of Graham Andrew Mansi as a person with significant control on 2021-03-18
dot icon28/01/2021
Termination of appointment of Graham Andrew Mansi as a director on 2021-01-25
dot icon16/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon12/11/2019
Notification of Andrew John Mansi as a person with significant control on 2019-06-24
dot icon12/11/2019
Notification of Graham Andrew Mansi as a person with significant control on 2019-06-24
dot icon12/11/2019
Cessation of Jennifer Mansi as a person with significant control on 2019-06-24
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon24/06/2019
Appointment of Mr Andrew John Mansi as a director on 2019-06-24
dot icon24/06/2019
Appointment of Mr Graham Andrew Mansi as a director on 2019-06-24
dot icon24/06/2019
Termination of appointment of Haydn James Mansi as a director on 2019-06-24
dot icon24/06/2019
Termination of appointment of Jennifer Mansi as a secretary on 2019-06-24
dot icon01/05/2019
Micro company accounts made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon03/07/2018
Appointment of Mr Haydn James Mansi as a director on 2018-07-01
dot icon03/07/2018
Registered office address changed from 25 Maes Lindys Rhoose Barry South Glamorgan CF62 3LN to Unit 2 Whimbourne Buildings Barry Dock Barry CF63 3RA on 2018-07-03
dot icon03/07/2018
Termination of appointment of Graham Andrew Mansi as a director on 2018-07-01
dot icon03/07/2018
Cessation of Graham Andrew Mansi as a person with significant control on 2018-07-01
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/03/2014
Previous accounting period shortened from 2013-10-31 to 2013-09-30
dot icon23/01/2014
Registered office address changed from 16 Maes Lindys Rhoose Point Barry Vale of Glamorgan CF62 3LN on 2014-01-23
dot icon17/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon11/10/2012
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/09/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
50.73K
-
0.00
-
-
2022
10
196.75K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew John Mansi
Director
24/06/2019 - Present
3

Persons with Significant Control

5
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 CARDIFF DUCTWORK LIMITED

CARDIFF DUCTWORK LIMITED is an(a) Active company incorporated on 11/10/2012 with the registered office located at Unit E8 Windmill Parc, Hayes Rd, Sully CF64 5AL. There is currently 1 active director 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 DUCTWORK LIMITED?

toggle

CARDIFF DUCTWORK LIMITED is currently Active. It was registered on 11/10/2012 .

Where is CARDIFF DUCTWORK LIMITED located?

toggle

CARDIFF DUCTWORK LIMITED is registered at Unit E8 Windmill Parc, Hayes Rd, Sully CF64 5AL.

What does CARDIFF DUCTWORK LIMITED do?

toggle

CARDIFF DUCTWORK LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CARDIFF DUCTWORK LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-09-27.