About

Registered Number: 08021669
Date of Incorporation: 05/04/2012 (12 years ago)
Company Status: Active
Registered Address: Leestone Road Sharston Industrial Estate, Sharston, Manchester, Great Manchester, M22 4RB

 

Cardinal Maritime Holdings Ltd was registered on 05 April 2012 and are based in Manchester, it's status at Companies House is "Active". The companies directors are listed as Mcgonagle, Liam Anthony, Devall, Philip in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGONAGLE, Liam Anthony 01 February 2015 - 1
DEVALL, Philip 01 June 2012 01 February 2015 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 07 October 2019
DISS40 - Notice of striking-off action discontinued 26 June 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
CS01 - N/A 24 June 2019
RESOLUTIONS - N/A 07 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 11 May 2016
MR01 - N/A 06 April 2016
SH19 - Statement of capital 04 April 2016
RESOLUTIONS - N/A 14 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 March 2016
CAP-SS - N/A 14 March 2016
AA - Annual Accounts 14 December 2015
CH01 - Change of particulars for director 21 October 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AP03 - Appointment of secretary 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 June 2014
RESOLUTIONS - N/A 17 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 15 May 2013
RESOLUTIONS - N/A 05 October 2012
RESOLUTIONS - N/A 05 September 2012
SH01 - Return of Allotment of shares 26 June 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
RESOLUTIONS - N/A 19 June 2012
RESOLUTIONS - N/A 19 June 2012
AP03 - Appointment of secretary 19 June 2012
SH01 - Return of Allotment of shares 19 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 June 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AA01 - Change of accounting reference date 18 April 2012
NEWINC - New incorporation documents 05 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2016 Outstanding

N/A

Guarantee & debenture 01 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.