CADLINK TECHNOLOGY CORPORATION LIMITED
BEDFORD

Hellopages » Bedfordshire » Central Bedfordshire » MK45 1DU

Company number 02692497
Status Active
Incorporation Date 2 March 1992
Company Type Private Limited Company
Address 42 HIGH STREET, FLITWICK, BEDFORD, ENGLAND, MK45 1DU
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 23 March 2016. The most likely internet sites of CADLINK TECHNOLOGY CORPORATION LIMITED are www.cadlinktechnologycorporation.co.uk, and www.cadlink-technology-corporation.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and seven months. The distance to to Lidlington Rail Station is 3.5 miles; to Kempston Hardwick Rail Station is 5.9 miles; to Bedford St Johns Rail Station is 8.5 miles; to Bedford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cadlink Technology Corporation Limited is a Private Limited Company. The company registration number is 02692497. Cadlink Technology Corporation Limited has been working since 02 March 1992. The present status of the company is Active. The registered address of Cadlink Technology Corporation Limited is 42 High Street Flitwick Bedford England Mk45 1du. The company`s financial liabilities are £491.28k. It is £55.7k against last year. The cash in hand is £56.61k. It is £-8.17k against last year. And the total assets are £534.98k, which is £45.61k against last year. HAWKES, David William is a Secretary of the company. DITULLIO, Anthony is a Director of the company. HAWKES, David William is a Director of the company. RAMSDEN, James Brian is a Director of the company. REYNEN, Gordon is a Director of the company. Secretary BUCKINGHAM, David has been resigned. Secretary PHILLIPS, Peter Robert Cyril has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BOURNE, Christopher Kenneth has been resigned. Director BUCKINGHAM, David has been resigned. Director PHILLIPS, Peter Robert Cyril has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Computer facilities management activities".


cadlink technology corporation Key Finiance

LIABILITIES £491.28k
+12%
CASH £56.61k
-13%
TOTAL ASSETS £534.98k
+9%
All Financial Figures

Current Directors

Secretary
HAWKES, David William
Appointed Date: 11 November 2002

Director
DITULLIO, Anthony
Appointed Date: 01 June 1996
70 years old

Director
HAWKES, David William
Appointed Date: 02 March 1992
68 years old

Director
RAMSDEN, James Brian
Appointed Date: 12 January 1993
78 years old

Director
REYNEN, Gordon
Appointed Date: 12 January 1993
67 years old

Resigned Directors

Secretary
BUCKINGHAM, David
Resigned: 11 November 2002
Appointed Date: 01 December 1993

Secretary
PHILLIPS, Peter Robert Cyril
Resigned: 30 November 1993
Appointed Date: 02 March 1992

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 March 1992
Appointed Date: 02 March 1992

Director
BOURNE, Christopher Kenneth
Resigned: 26 July 1998
Appointed Date: 01 December 1993
65 years old

Director
BUCKINGHAM, David
Resigned: 11 November 2002
Appointed Date: 02 March 1992
68 years old

Director
PHILLIPS, Peter Robert Cyril
Resigned: 30 November 1993
Appointed Date: 02 March 1992
83 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 March 1992
Appointed Date: 02 March 1992

Persons With Significant Control

Cadlink Technology Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CADLINK TECHNOLOGY CORPORATION LIMITED Events

20 Mar 2017
Confirmation statement made on 7 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 23 March 2016
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,264

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
05 May 1992
Director resigned;new director appointed

22 Apr 1992
Registered office changed on 22/04/92 from: 372 old st london EC1V 9LT

22 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

22 Apr 1992
Director resigned;new director appointed

02 Mar 1992
Incorporation

CADLINK TECHNOLOGY CORPORATION LIMITED Charges

28 April 2006
Debenture
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1996
Charge over credit balances
Delivered: 25 January 1996
Status: Satisfied on 11 December 1996
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
10 November 1994
Rent deposit deed
Delivered: 14 November 1994
Status: Satisfied on 4 February 2004
Persons entitled: Herts Industrial Construction Co. Limited
Description: Deposit of £4,000 and the deposit balance from time to time…
16 September 1993
Rent deposit deed
Delivered: 21 September 1993
Status: Satisfied on 4 February 2004
Persons entitled: Herts Industrial Construction Co Limited
Description: Bank deposit of £4,000.