Company number 02578074
Status Active
Incorporation Date 30 January 1991
Company Type Private Limited Company
Address BARNFIELD HOUSE, ACCRINGTON ROAD, BLACKBURN, BB1 3NY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAD-CAPTURE GROUP LIMITED are www.cadcapturegroup.co.uk, and www.cad-capture-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Cad Capture Group Limited is a Private Limited Company.
The company registration number is 02578074. Cad Capture Group Limited has been working since 30 January 1991.
The present status of the company is Active. The registered address of Cad Capture Group Limited is Barnfield House Accrington Road Blackburn Bb1 3ny. . BIRKETT, Lynne is a Director of the company. WATTS, Simon Robert is a Director of the company. Secretary WATTS, Michelle Law has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WATTS, Michelle Law has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 1991
Appointed Date: 30 January 1991
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 March 1991
Appointed Date: 30 January 1991
Persons With Significant Control
Mr Simon Robert Watts
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more
CAD-CAPTURE GROUP LIMITED Events
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Aug 2016
Confirmation statement made on 1 July 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
03 Jul 2015
Registered office address changed from Hothersall Hall, Hothersall Lane Hothersall Preston Lancashire PR3 2XB to Barnfield House Accrington Road Blackburn BB1 3NY on 3 July 2015
...
... and 64 more events
05 Apr 1991
Secretary resigned;new director appointed
25 Mar 1991
Registered office changed on 25/03/91 from: 2 baches street london N1 6UB
25 Mar 1991
Memorandum and Articles of Association
25 Mar 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association