CDN PLANNING (WALES) LTD

Register to unlock more data on OkredoRegister

CDN PLANNING (WALES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05433129

Incorporation date

22/04/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Castle House, High Street, Ammanford SA18 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2005)
dot icon20/03/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon16/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon25/04/2022
Notification of James William Kedrick Davies as a person with significant control on 2021-04-23
dot icon25/04/2022
Notification of Graham Stephen Carlisle as a person with significant control on 2022-04-23
dot icon25/04/2022
Withdrawal of a person with significant control statement on 2022-04-25
dot icon22/04/2022
Director's details changed for Mr Graham Stephen Carlisle on 2021-04-23
dot icon22/04/2022
Registered office address changed from , Ashmole & Co Castle House, High Street, Ammanford, Carmarthenshire, SA18 2NB to Castle House High Street Ammanford SA18 2NB on 2022-04-22
dot icon08/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon28/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/10/2019
Second filing of the annual return made up to 2012-04-22
dot icon04/09/2019
Second filing of the annual return made up to 2012-04-22
dot icon15/07/2019
Second filing of the annual return made up to 2019-04-22
dot icon05/06/2019
Statement of capital following an allotment of shares on 2005-04-22
dot icon04/06/2019
Second filing of Confirmation Statement dated 22/04/2018
dot icon04/06/2019
Second filing of Confirmation Statement dated 22/04/2017
dot icon04/06/2019
Second filing of the annual return made up to 2016-04-22
dot icon04/06/2019
Second filing of the annual return made up to 2015-04-22
dot icon01/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon03/01/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon03/01/2019
Amended total exemption small company accounts made up to 2015-03-31
dot icon02/01/2019
Amended total exemption small company accounts made up to 2016-03-31
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon26/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon20/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon05/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon29/04/2015
Annual return made up to 2015-04-22
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Termination of appointment of James William Kedrick Davies as a secretary on 2014-10-24
dot icon11/11/2014
Termination of appointment of James William Kedrick Davies as a director on 2014-10-24
dot icon19/05/2014
Annual return made up to 2014-04-22
dot icon28/11/2013
Resolutions
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Termination of appointment of Rhys Davies as a director
dot icon26/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mr Graham Stephen Carlisle on 2009-10-01
dot icon23/04/2010
Director's details changed for Rhys Davies on 2009-10-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2010
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon24/11/2009
Capitals not rolled up
dot icon18/11/2009
Annual return made up to 2009-04-22 with full list of shareholders
dot icon23/04/2009
Return made up to 22/04/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/11/2008
Return made up to 22/04/08; full list of members
dot icon30/10/2008
Ad 24/10/08\gbp si 9998@1=9998\gbp ic 2/10000\
dot icon30/10/2008
Notice of assignment of name or new name to shares
dot icon30/10/2008
Nc inc already adjusted 24/10/08
dot icon30/10/2008
Resolutions
dot icon30/10/2008
Director appointed rhys davies
dot icon07/11/2007
Certificate of change of name
dot icon25/07/2007
Accounts for a dormant company made up to 2007-04-30
dot icon25/07/2007
Accounts for a dormant company made up to 2006-04-30
dot icon19/06/2007
Return made up to 22/04/07; full list of members
dot icon17/05/2006
Return made up to 22/04/06; full list of members
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
Director resigned
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New secretary appointed;new director appointed
dot icon17/05/2005
Registered office changed on 17/05/05 from: 14-18 city road, cardiff, CF24 3DL
dot icon22/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-99.10 % *

* during past year

Cash in Bank

£12.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
22/04/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
29/03/2023
dot iconNext due on
29/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
61.50K
-
0.00
1.33K
-
2022
2
67.37K
-
0.00
12.00
-
2022
2
67.37K
-
0.00
12.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

67.37K £Ascended9.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Descended-99.10 % *

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
7SIDE SECRETARIAL LIMITED
Corporate Secretary
22/04/2005 - 22/04/2005
860
7SIDE NOMINEES LIMITED
Corporate Director
22/04/2005 - 22/04/2005
1252
Carlisle, Graham Stephen
Director
22/04/2005 - Present
1
Davies, James William Kedrick
Director
22/04/2005 - 24/10/2014
9
Davies, Rhys Meirion
Director
24/10/2008 - 31/12/2011
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CDN PLANNING (WALES) LTD

CDN PLANNING (WALES) LTD is an(a) Active company incorporated on 22/04/2005 with the registered office located at Castle House, High Street, Ammanford SA18 2NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CDN PLANNING (WALES) LTD?

toggle

CDN PLANNING (WALES) LTD is currently Active. It was registered on 22/04/2005 .

Where is CDN PLANNING (WALES) LTD located?

toggle

CDN PLANNING (WALES) LTD is registered at Castle House, High Street, Ammanford SA18 2NB.

What does CDN PLANNING (WALES) LTD do?

toggle

CDN PLANNING (WALES) LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CDN PLANNING (WALES) LTD have?

toggle

CDN PLANNING (WALES) LTD had 2 employees in 2022.

What is the latest filing for CDN PLANNING (WALES) LTD?

toggle

The latest filing was on 20/03/2024: Compulsory strike-off action has been suspended.