CADNET SOLUTIONS LIMITED
BOLTON AILERON LIMITED

Hellopages » Greater Manchester » Bolton » BL1 3AS

Company number 03675369
Status Active
Incorporation Date 27 November 1998
Company Type Private Limited Company
Address NORTEX BUSINESS CENTRE, 105 CHORLEY OLD ROAD, BOLTON, LANCASHIRE, BL1 3AS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CADNET SOLUTIONS LIMITED are www.cadnetsolutions.co.uk, and www.cadnet-solutions.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and ten months. Cadnet Solutions Limited is a Private Limited Company. The company registration number is 03675369. Cadnet Solutions Limited has been working since 27 November 1998. The present status of the company is Active. The registered address of Cadnet Solutions Limited is Nortex Business Centre 105 Chorley Old Road Bolton Lancashire Bl1 3as. The company`s financial liabilities are £109.02k. It is £22.85k against last year. The cash in hand is £28.28k. It is £28.19k against last year. And the total assets are £340.74k, which is £94.57k against last year. MASTERSON, Kenneth Alexander is a Director of the company. Secretary MASTERSON, Raymond Terence has been resigned. Secretary TURNER, Yvonne has been resigned. Director DUCKWORTH, James Ian has been resigned. The company operates in "Information technology consultancy activities".


cadnet solutions Key Finiance

LIABILITIES £109.02k
+26%
CASH £28.28k
+31323%
TOTAL ASSETS £340.74k
+38%
All Financial Figures

Current Directors

Director
MASTERSON, Kenneth Alexander
Appointed Date: 02 July 1999
60 years old

Resigned Directors

Secretary
MASTERSON, Raymond Terence
Resigned: 04 April 2011
Appointed Date: 02 July 1999

Secretary
TURNER, Yvonne
Resigned: 02 July 1999
Appointed Date: 27 November 1998

Director
DUCKWORTH, James Ian
Resigned: 02 July 1999
Appointed Date: 27 November 1998
67 years old

Persons With Significant Control

Mr Kenneth Masterson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Masterson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CADNET SOLUTIONS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Feb 2017
Confirmation statement made on 27 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
13 Jul 1999
Secretary resigned
13 Jul 1999
New secretary appointed
13 Jul 1999
New director appointed
08 Jul 1999
Company name changed aileron LIMITED\certificate issued on 09/07/99
27 Nov 1998
Incorporation

CADNET SOLUTIONS LIMITED Charges

4 August 2011
Debenture
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
1 August 2011
Debenture
Delivered: 2 August 2011
Status: Satisfied on 11 August 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
10 February 2011
Debenture
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 1999
Charge by way of debenture
Delivered: 10 August 1999
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…