CADELEIGH VALUE LTD
4 CAMERON STREET, LIVERPOOL  L7 0EW- Active
- Private Limited Company
- Company No. 09224453
- Last Updated: 01 Mar 2024
Company Profile
CADELEIGH VALUE LTD was incorporated on Thursday, September 18, 2014 as a Private Limited Company with registered address in LIVERPOOL. CADELEIGH VALUE LTD has the status: Active and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 10 years 1 month and 5 days.
Name | CADELEIGH VALUE LTD |
---|---|
Company number | 09224453 |
Company type | Private Limited Company |
Incorporation date | 18 Sep 2014 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
4 CAMERON STREET LIVERPOOL L7 0EW |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Arumas Simas Nationality: Lithuanian |
Dates: Monday, April 26, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Francis Mcsorley Nationality: South African |
Dates: Monday, September 21, 2020 - Monday, April 26, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Barry Costello Minel Nationality: British |
Dates: Tuesday, April 28, 2020 - Monday, September 21, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Glenn Galbraith Nationality: British |
Dates: Monday, November 11, 2019 - Tuesday, April 28, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Blair Stuart Morton Nationality: British |
Dates: Thursday, June 6, 2019 - Monday, November 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Jordan David Burdett Nationality: English |
Dates: Wednesday, July 11, 2018 - Thursday, June 6, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terence Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Wednesday, July 11, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Kanchanlal Naran Kanji Nationality: British |
Dates: Tuesday, March 6, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Gerard Patrick Banks Nationality: British |
Dates: Wednesday, November 16, 2016 - Tuesday, March 6, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Jason Kille Nationality: British |
Dates: Thursday, August 11, 2016 - Wednesday, November 16, 2016
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 30 September |
Next annual accounts due | 30 June 2024, (-115 days left) |
Latest accounts | 30 September 2022 |
Next confirmation statement due | 16 October 2016 |
Last confirmation statement dated | 18 September 2015 |
Mortgages
No mortgages have been registered against CADELEIGH VALUE LTD.
Previous Names
Name | Change Date |
---|---|
CADELEIGH VALUE LTD | 18 Sep 2014 |