CATHEDRAL PAVING LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL PAVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04865536

Incorporation date

13/08/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

48 Fishers Bank, Littleport, Ely CB6 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2003)
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon23/03/2025
Termination of appointment of Simon Willett as a director on 2025-03-23
dot icon23/03/2025
Appointment of Mr Simon Peter Willett as a director on 2025-03-23
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/11/2019
Compulsory strike-off action has been discontinued
dot icon31/10/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon29/10/2019
Registered office address changed from Office 4 the Old Blacksmiths Yard Newnham Lane Burwell Cambridge CB25 0EA to 48 Fishers Bank Littleport Ely CB6 1LN on 2019-10-29
dot icon29/10/2019
Termination of appointment of Johnson and Co Accountants Limited as a secretary on 2019-10-29
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon19/08/2015
Secretary's details changed for Johnson and Copeman Limited on 2015-08-02
dot icon17/08/2015
Registered office address changed from C/O Johnson and Co Accountants Ltd 30a High Street Soham Ely Cambridgeshire CB7 5HE to Office 4 the Old Blacksmiths Yard Newnham Lane Burwell Cambridge CB25 0EA on 2015-08-17
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon24/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon25/09/2012
Registered office address changed from C/O Nigel Johnson 30a High Street Soham Ely Cambridgeshire CB7 5HE England on 2012-09-25
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon06/10/2010
Director's details changed for Simon Willett on 2010-08-12
dot icon06/10/2010
Secretary's details changed for Johnson and Copeman Limited on 2010-08-12
dot icon08/04/2010
Registered office address changed from 25a East Fen Common Soham Ely Cambridgeshire CB7 5JH England on 2010-04-08
dot icon31/01/2010
Registered office address changed from C/O Johnson and Copeman Limited 4 Meadows Lane Haddenham Ely Cambridgeshire CB6 3TS on 2010-01-31
dot icon20/08/2009
Return made up to 13/08/09; full list of members
dot icon29/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2008
Return made up to 13/08/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/08/2007
Return made up to 13/08/07; full list of members
dot icon21/11/2006
Return made up to 13/08/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2005
Return made up to 13/08/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/09/2004
Return made up to 13/08/04; full list of members
dot icon29/07/2004
Registered office changed on 29/07/04 from: c/o johnson & copeman LTD 25A east fen common soham, ely cambridgeshire CB7 5JH
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon22/01/2004
Memorandum and Articles of Association
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
Director resigned
dot icon08/12/2003
Certificate of change of name
dot icon13/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
1
1.68K
-
0.00
11.51K
-
2022
1
3.85K
-
0.00
5.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/08/2003 - 13/08/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/08/2003 - 13/08/2003
36021
JOHNSON & CO ACCOUNTANTS LTD
Corporate Secretary
24/07/2004 - 29/10/2019
23
Willett, Simon Peter
Director
23/03/2025 - Present
-
Johnson, Nigel
Secretary
13/08/2003 - 24/07/2004
17

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+
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 CATHEDRAL PAVING LIMITED

CATHEDRAL PAVING LIMITED is an(a) Active company incorporated on 13/08/2003 with the registered office located at 48 Fishers Bank, Littleport, Ely CB6 1LN. 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 CATHEDRAL PAVING LIMITED?

toggle

CATHEDRAL PAVING LIMITED is currently Active. It was registered on 13/08/2003 .

Where is CATHEDRAL PAVING LIMITED located?

toggle

CATHEDRAL PAVING LIMITED is registered at 48 Fishers Bank, Littleport, Ely CB6 1LN.

What does CATHEDRAL PAVING LIMITED do?

toggle

CATHEDRAL PAVING LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CATHEDRAL PAVING LIMITED?

toggle

The latest filing was on 29/12/2025: Unaudited abridged accounts made up to 2025-03-31.