CADSQUARE SOUTH WEST LIMITED
BATH BATH & NORTHEAST SOMERSET

Hellopages » Somerset » Bath and North East Somerset » BA2 9HN
Company number 04804713
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address UNIT 7 - 1ST FLOOR WESTWAY, GARAGE, MARKSBURY, BATH BATH & NORTHEAST SOMERSET, BA2 9HN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CADSQUARE SOUTH WEST LIMITED are www.cadsquaresouthwest.co.uk, and www.cadsquare-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Cadsquare South West Limited is a Private Limited Company. The company registration number is 04804713. Cadsquare South West Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Cadsquare South West Limited is Unit 7 1st Floor Westway Garage Marksbury Bath Bath Northeast Somerset Ba2 9hn. The company`s financial liabilities are £16.33k. It is £-1.22k against last year. The cash in hand is £4.24k. It is £-58.73k against last year. And the total assets are £32.36k, which is £-35k against last year. HAMMETT, Seymour Charles is a Director of the company. HARRIS, Paul Norman is a Director of the company. Secretary BURNETT, Stephanie has been resigned. Secretary WASHER, Mark Jonathon has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director BURNETT, Mark Jason has been resigned. Director COX, Julian Charles has been resigned. Director GOUGH, Richard has been resigned. Director SAGE, Lee has been resigned. Director TAYLOR, Robert has been resigned. Director WASHER, Mark Jonathon has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other engineering activities".


cadsquare south west Key Finiance

LIABILITIES £16.33k
-7%
CASH £4.24k
-94%
TOTAL ASSETS £32.36k
-52%
All Financial Figures

Current Directors

Director
HAMMETT, Seymour Charles
Appointed Date: 30 June 2015
56 years old

Director
HARRIS, Paul Norman
Appointed Date: 30 June 2015
61 years old

Resigned Directors

Secretary
BURNETT, Stephanie
Resigned: 31 July 2006
Appointed Date: 19 June 2003

Secretary
WASHER, Mark Jonathon
Resigned: 26 November 2009
Appointed Date: 31 July 2006

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Director
BURNETT, Mark Jason
Resigned: 31 July 2006
Appointed Date: 19 June 2003
58 years old

Director
COX, Julian Charles
Resigned: 01 November 2004
Appointed Date: 19 June 2003
57 years old

Director
GOUGH, Richard
Resigned: 28 November 2014
Appointed Date: 26 November 2009
64 years old

Director
SAGE, Lee
Resigned: 30 June 2015
Appointed Date: 01 November 2004
61 years old

Director
TAYLOR, Robert
Resigned: 31 July 2006
Appointed Date: 19 June 2003
49 years old

Director
WASHER, Mark Jonathon
Resigned: 26 November 2009
Appointed Date: 31 July 2006
57 years old

Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Persons With Significant Control

Cadsquare Midlands Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CADSQUARE SOUTH WEST LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 31 July 2016 with updates
03 Sep 2015
Total exemption small company accounts made up to 30 June 2015
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

21 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

...
... and 49 more events
12 Aug 2003
New director appointed
12 Aug 2003
New director appointed
01 Jul 2003
Director resigned
01 Jul 2003
Secretary resigned
19 Jun 2003
Incorporation

CADSQUARE SOUTH WEST LIMITED Charges

30 August 2006
Debenture
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…