CAD BUREAU SOUTHERN LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 0UL

Company number 04392563
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address C/O AXIS ACCOUNTING & TAX SOLUTIONS LTD, S5 DUGARD HOUSE, PEARTREE ROAD STANWAY, COLCHESTER, ESSEX, CO3 0UL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of CAD BUREAU SOUTHERN LIMITED are www.cadbureausouthern.co.uk, and www.cad-bureau-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cad Bureau Southern Limited is a Private Limited Company. The company registration number is 04392563. Cad Bureau Southern Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of Cad Bureau Southern Limited is C O Axis Accounting Tax Solutions Ltd S5 Dugard House Peartree Road Stanway Colchester Essex Co3 0ul. . VASSEUR, Claire Albertine is a Secretary of the company. BLACKWELL, Steven Peter is a Director of the company. VASSEUR, Claire Albertine is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
VASSEUR, Claire Albertine
Appointed Date: 12 March 2002

Director
BLACKWELL, Steven Peter
Appointed Date: 12 March 2002
58 years old

Director
VASSEUR, Claire Albertine
Appointed Date: 12 March 2002
79 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 March 2002
Appointed Date: 12 March 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 March 2002
Appointed Date: 12 March 2002

Persons With Significant Control

Mr Steven Peter Blackwell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAD BUREAU SOUTHERN LIMITED Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 34 more events
22 Apr 2002
New secretary appointed;new director appointed
22 Apr 2002
New director appointed
14 Mar 2002
Secretary resigned
14 Mar 2002
Director resigned
12 Mar 2002
Incorporation