Company NameCadre Services Limited
Company StatusDissolved
Company Number04935813
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Peter Brown
NationalityEnglish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Cottage
The Common
East Hanningfield
Essex
CM3 8AH
Director NameMr Richard Mark Brown
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(4 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 13 July 2021)
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressUnit 22 Choles Yard
284 High Road
Chelmsford
CM16 6EG
Director NameMr Peter Brown
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Cottage
The Common
East Hanningfield
Essex
CM3 8AH
Director NameWendy Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRowan Cottage
The Common
East Hanningfield
Essex
CM3 8AH

Contact

Telephone01992 523667
Telephone regionLea Valley

Location

Registered AddressUnit 22 Choles Yard
284 High Road
Chelmsford
CM16 6EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Shareholders

1 at £1Richard Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£14,907
Cash£15,886
Current Liabilities£38,003

Accounts

Latest Accounts5 February 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 February

Filing History

8 February 2021Registered office address changed from 7 the Magpies Epping Green Epping Essex CM16 6QG to Unit 22 Choles Yard 284 High Road Chelmsford CM16 6EG on 8 February 2021 (1 page)
8 February 2021Previous accounting period shortened from 31 October 2021 to 5 February 2021 (1 page)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
28 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
1 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(3 pages)
10 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
29 December 2010Director's details changed for Richard Brown on 29 December 2010 (2 pages)
29 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
29 December 2010Director's details changed for Richard Brown on 29 December 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 April 2010Registered office address changed from 80 Coopersale Common Coopersale Epping Essex CM16 7QU on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 80 Coopersale Common Coopersale Epping Essex CM16 7QU on 26 April 2010 (1 page)
3 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Richard Brown on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Richard Brown on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Richard Brown on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 80 coopersale common coopersale epping essex CM16 7QU uk (1 page)
17 February 2009Registered office changed on 17/02/2009 from 80 coopersale common coopersale epping essex CM16 7QU uk (1 page)
13 February 2009Return made up to 17/10/08; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from 44 monkwood close romford essex RM1 2NQ (1 page)
13 February 2009Director's change of particulars / richard brown / 01/01/2009 (1 page)
13 February 2009Registered office changed on 13/02/2009 from 44 monkwood close romford essex RM1 2NQ (1 page)
13 February 2009Return made up to 17/10/08; full list of members (3 pages)
13 February 2009Director's change of particulars / richard brown / 01/01/2009 (1 page)
24 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 October 2008Return made up to 17/10/07; full list of members (3 pages)
14 October 2008Return made up to 17/10/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 October 2006Return made up to 17/10/06; full list of members (6 pages)
26 October 2006Return made up to 17/10/06; full list of members (6 pages)
10 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2005Registered office changed on 03/11/05 from: 44 monkwood close romford essex RM1 2NQ (1 page)
3 November 2005Registered office changed on 03/11/05 from: 44 monkwood close romford essex RM1 2NQ (1 page)
13 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 June 2005Registered office changed on 20/06/05 from: 5 edmunds house 42-44 hemnall street epping essex CM16 4LT (1 page)
20 June 2005Registered office changed on 20/06/05 from: 5 edmunds house 42-44 hemnall street epping essex CM16 4LT (1 page)
19 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/04
(6 pages)
19 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/04
(6 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Registered office changed on 17/03/04 from: rowan cottage, the common east hanningfield essex CM3 8AH (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: rowan cottage, the common east hanningfield essex CM3 8AH (1 page)
17 March 2004Director resigned (1 page)
17 October 2003Incorporation (14 pages)
17 October 2003Incorporation (14 pages)