CARDIFF ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARDIFF ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04365065

Incorporation date

01/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Seawall Road Tremorfa, Cardiff CF24 5THCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2002)
dot icon27/02/2026
-
dot icon27/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon05/02/2026
Director's details changed for Mr Phillip Stewart Williams on 2026-01-31
dot icon05/02/2026
Change of details for Mr Phil Williams as a person with significant control on 2026-01-31
dot icon29/01/2026
Director's details changed
dot icon28/01/2026
Registered office address changed from Channel View Cottage Graig Road Lisvane Cardiff CF14 0UF to 83 Seawall Road Tremorfa Cardiff CF24 5th on 2026-01-28
dot icon28/01/2026
Change of details for Mr Phil Williams as a person with significant control on 2026-01-28
dot icon12/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/06/2023
Cessation of Martyn Stephen Rogers as a person with significant control on 2020-08-19
dot icon14/06/2023
Change of details for Mr Phil Williams as a person with significant control on 2020-08-13
dot icon14/06/2023
Cessation of Luke John Williams as a person with significant control on 2020-08-13
dot icon08/06/2023
Notification of Luke John Williams as a person with significant control on 2020-08-13
dot icon08/06/2023
Notification of Martyn Stephen Rogers as a person with significant control on 2020-08-19
dot icon24/05/2023
Termination of appointment of Andrea Kay Garside as a secretary on 2023-04-01
dot icon24/05/2023
Termination of appointment of Andrea Kay Garside as a director on 2023-04-01
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/10/2021
Appointment of Mr Martyn Steven Rogers as a director on 2020-09-15
dot icon12/10/2021
Appointment of Mr Luke Williams as a director on 2020-09-15
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon22/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-08-19
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-05-25
dot icon18/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon28/11/2019
Purchase of own shares.
dot icon18/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/11/2019
Cancellation of shares. Statement of capital on 2019-10-31
dot icon08/11/2019
Change of details for Mr Phil Williams as a person with significant control on 2019-10-31
dot icon08/11/2019
Cessation of Steve Callow as a person with significant control on 2019-10-31
dot icon08/11/2019
Cessation of Christine Margaret Callow as a person with significant control on 2019-10-31
dot icon08/11/2019
Termination of appointment of Stephen John Callow as a director on 2019-10-31
dot icon08/11/2019
Termination of appointment of Christine Margaret Callow as a director on 2019-10-31
dot icon06/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/02/2008
Return made up to 01/02/08; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/02/2007
Return made up to 01/02/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/03/2006
Return made up to 01/02/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon23/02/2005
Accounting reference date extended from 28/02/05 to 30/04/05
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon28/01/2005
Return made up to 01/02/05; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon26/02/2004
Return made up to 01/02/04; full list of members
dot icon09/05/2003
Ad 23/04/03--------- £ si 4998@1=4998 £ ic 1/4999
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon09/05/2003
£ nc 1000/500000 23/04/03
dot icon09/05/2003
Total exemption small company accounts made up to 2003-02-28
dot icon29/04/2003
Ad 03/04/02--------- £ si 1@1
dot icon11/03/2003
Return made up to 01/02/03; full list of members
dot icon17/04/2002
Secretary resigned
dot icon16/04/2002
New secretary appointed
dot icon06/03/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
Registered office changed on 22/02/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
Director resigned
dot icon01/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* 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
30/04/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
692.05K
-
0.00
201.96K
-
2022
19
829.10K
-
0.00
127.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Phillip Stewart
Director
01/02/2002 - Present
2
Garside, Andrea Kay
Director
15/04/2004 - 01/04/2023
3
Garside, Andrea Kay
Secretary
04/04/2002 - 01/04/2023
-
Williams, Luke
Director
15/09/2020 - Present
-
Rogers, Martyn Steven
Director
15/09/2020 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARDIFF ENGINEERING COMPANY LIMITED

CARDIFF ENGINEERING COMPANY LIMITED is an(a) Active company incorporated on 01/02/2002 with the registered office located at 83 Seawall Road Tremorfa, Cardiff CF24 5TH. There are currently 3 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 ENGINEERING COMPANY LIMITED?

toggle

CARDIFF ENGINEERING COMPANY LIMITED is currently Active. It was registered on 01/02/2002 .

Where is CARDIFF ENGINEERING COMPANY LIMITED located?

toggle

CARDIFF ENGINEERING COMPANY LIMITED is registered at 83 Seawall Road Tremorfa, Cardiff CF24 5TH.

What does CARDIFF ENGINEERING COMPANY LIMITED do?

toggle

CARDIFF ENGINEERING COMPANY LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for CARDIFF ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: undefined.