About

Registered Number: 04140495
Date of Incorporation: 12/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 6 Stanford Street, Nottingham, NG1 7BQ,

 

Cenduit Ltd was founded on 12 January 2001 with its registered office in Nottingham, it has a status of "Active". We don't currently know the number of employees at this company. There are 9 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Howard Richard 13 May 2019 - 1
CANNON, Nina Louise 13 May 2019 - 1
WHITE, Gary 04 July 2019 - 1
CHOPAS, James George 14 November 2007 14 February 2011 1
EDERLE, Mike 08 February 2012 16 August 2017 1
O'TOOLE, Alexander James 01 August 2012 19 December 2019 1
SABO, John Brian 15 July 2012 19 December 2019 1
WILKINSON, Lori 08 February 2012 21 September 2012 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Paul Matthew 08 February 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 July 2020
RESOLUTIONS - N/A 24 December 2019
SH19 - Statement of capital 24 December 2019
CAP-SS - N/A 24 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 17 November 2019
AD01 - Change of registered office address 28 October 2019
AP01 - Appointment of director 04 July 2019
AA - Annual Accounts 18 June 2019
AP01 - Appointment of director 13 May 2019
AP01 - Appointment of director 13 May 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 12 September 2017
TM01 - Termination of appointment of director 16 August 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 04 July 2014
AUD - Auditor's letter of resignation 21 February 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 06 February 2013
TM01 - Termination of appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AA - Annual Accounts 21 June 2012
AAMD - Amended Accounts 18 June 2012
AD04 - Change of location of company records to the registered office 15 February 2012
AP03 - Appointment of secretary 09 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AD01 - Change of registered office address 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 05 October 2011
MISC - Miscellaneous document 21 September 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 21 June 2011
TM01 - Termination of appointment of director 24 February 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 18 January 2011
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AP04 - Appointment of corporate secretary 18 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 04 February 2009
353a - Register of members in non-legible form 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
AA - Annual Accounts 18 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
353 - Register of members 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
CERTNM - Change of name certificate 29 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
363s - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 15 February 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
363s - Annual Return 10 February 2005
363s - Annual Return 29 March 2004
RESOLUTIONS - N/A 28 January 2004
CERT19 - Certificate of registration of order of court on reduction of share premium account 28 January 2004
OC - Order of Court 22 January 2004
SA - Shares agreement 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
RESOLUTIONS - N/A 27 November 2003
RESOLUTIONS - N/A 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
MEM/ARTS - N/A 27 November 2003
123 - Notice of increase in nominal capital 27 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 26 August 2003
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
AA - Annual Accounts 17 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 December 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
395 - Particulars of a mortgage or charge 12 July 2002
363s - Annual Return 25 March 2002
325 - Location of register of directors' interests in shares etc 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
225 - Change of Accounting Reference Date 13 February 2001
NEWINC - New incorporation documents 12 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.