Caddycharger Limited

General information

Name:

Caddycharger Ltd

Office Address:

49 Percy Park Road Apt1 NE30 4LL North Shields

Number: 07756645

Incorporation date: 2011-08-30

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Caddycharger Limited with reg. no. 07756645 has been operating on the market for 13 years. This particular Private Limited Company can be contacted at 49 Percy Park Road, Apt1 in North Shields and their postal code is NE30 4LL. This enterprise's SIC code is 27900: Manufacture of other electrical equipment. The company's latest financial reports describe the period up to 2022-08-31 and the most current annual confirmation statement was submitted on 2023-08-30.

David B. is this particular company's single managing director, that was formally appointed on 2011-08-30. This business had been controlled by Cassim L. until twelve years ago. Furthermore another director, specifically Karim L. gave up the position twelve years ago. To find professional help with legal documentation, this specific business has been using the skills of David B. as a secretary for the last 13 years.

David B. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 30 August 2011

Latest update: 16 April 2024

David B.

Role: Secretary

Appointed: 30 August 2011

Latest update: 16 April 2024

People with significant control

David B.
Notified on 1 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 18 May 2013
Start Date For Period Covered By Report 2011-08-30
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 18 May 2013
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 29 May 2014
Annual Accounts 30 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 30 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 30 June 2016
Annual Accounts 29 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 29 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
12
Company Age

Closest Companies - by postcode