CARDIFF ENGINEERING & FABRICATIONS LTD

Register to unlock more data on OkredoRegister

CARDIFF ENGINEERING & FABRICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04368140

Incorporation date

06/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2d, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff CF3 5EACopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2002)
dot icon17/07/2025
Registered office address changed from Highland House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to Suite 2D, Building 1 Eastern Business Park Wern Fawr Lane St Mellons Cardiff CF3 5EA on 2025-07-17
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon27/03/2025
Current accounting period shortened from 2024-03-28 to 2024-03-27
dot icon28/06/2024
Total exemption full accounts made up to 2023-03-28
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon06/06/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon29/03/2024
Current accounting period shortened from 2023-03-29 to 2023-03-28
dot icon30/06/2023
Total exemption full accounts made up to 2022-03-29
dot icon29/05/2023
Registered office address changed from , Unit a12 Severn Road, Treforest Industrial Estate, Pontypridd, Rct, CF37 5SL to Highland House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 2023-05-29
dot icon29/03/2023
Current accounting period shortened from 2022-03-30 to 2022-03-29
dot icon20/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon10/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-30
dot icon26/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-30
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon20/03/2019
Total exemption full accounts made up to 2018-03-30
dot icon13/03/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon05/03/2015
Registered office address changed from , Unit a12 Severn Road, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5SL, Wales to Highland House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 2015-03-05
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Registered office address changed from , Unit 4 Fairfield Ind Est, Gwaelod Y Garth, Cardiff, CF15 8LA to Highland House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 2014-11-03
dot icon01/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon09/02/2010
Director's details changed for Carl Bennett on 2010-02-09
dot icon09/02/2010
Secretary's details changed for Tanya Bennett on 2010-02-09
dot icon13/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 06/02/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 06/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2007
Ad 06/02/02--------- £ si 999@1
dot icon22/03/2007
Return made up to 06/02/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 06/02/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/02/2005
Return made up to 06/02/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 06/02/04; no change of members
dot icon31/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/08/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon01/03/2003
Return made up to 06/02/03; full list of members
dot icon21/03/2002
Particulars of mortgage/charge
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New secretary appointed
dot icon12/02/2002
Director resigned
dot icon12/02/2002
Secretary resigned
dot icon06/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

10
2022
change arrow icon-77.78 % *

* during past year

Cash in Bank

£20,000.00

Confirmation

dot iconLast made up date
28/03/2023
dot iconNext confirmation date
05/02/2025
dot iconLast change occurred
28/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2023
dot iconNext account date
27/03/2024
dot iconNext due on
27/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
16.68K
-
0.00
90.02K
-
2022
10
12.59K
-
0.00
20.00K
-
2022
10
12.59K
-
0.00
20.00K
-

Employees

2022

Employees

10 Descended-23 % *

Net Assets(GBP)

12.59K £Descended-24.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.00K £Descended-77.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Carl
Director
06/02/2002 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/02/2002 - 06/02/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/02/2002 - 06/02/2002
43699
Bennett, Tanya
Secretary
06/02/2002 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARDIFF ENGINEERING & FABRICATIONS LTD

CARDIFF ENGINEERING & FABRICATIONS LTD is an(a) Active company incorporated on 06/02/2002 with the registered office located at Suite 2d, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff CF3 5EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF ENGINEERING & FABRICATIONS LTD?

toggle

CARDIFF ENGINEERING & FABRICATIONS LTD is currently Active. It was registered on 06/02/2002 .

Where is CARDIFF ENGINEERING & FABRICATIONS LTD located?

toggle

CARDIFF ENGINEERING & FABRICATIONS LTD is registered at Suite 2d, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff CF3 5EA.

What does CARDIFF ENGINEERING & FABRICATIONS LTD do?

toggle

CARDIFF ENGINEERING & FABRICATIONS LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CARDIFF ENGINEERING & FABRICATIONS LTD have?

toggle

CARDIFF ENGINEERING & FABRICATIONS LTD had 10 employees in 2022.

What is the latest filing for CARDIFF ENGINEERING & FABRICATIONS LTD?

toggle

The latest filing was on 17/07/2025: Registered office address changed from Highland House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to Suite 2D, Building 1 Eastern Business Park Wern Fawr Lane St Mellons Cardiff CF3 5EA on 2025-07-17.