AUTOMOTIVE CAD TECHNOLOGY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2NY

Company number 03496933
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address 12 HERALD WAY, BINLEY INDUSTRIAL ESTATE, COVENTRY, WARWICKSHIRE, CV3 2NY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registration of charge 034969330003, created on 8 March 2017; Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of AUTOMOTIVE CAD TECHNOLOGY LIMITED are www.automotivecadtechnology.co.uk, and www.automotive-cad-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Automotive Cad Technology Limited is a Private Limited Company. The company registration number is 03496933. Automotive Cad Technology Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Automotive Cad Technology Limited is 12 Herald Way Binley Industrial Estate Coventry Warwickshire Cv3 2ny. . HOPKINS, Anthony Brian is a Secretary of the company. CAMPBELL, Bryan William is a Director of the company. CATTRELL, Alastair Kenneth is a Director of the company. Secretary CLARKE, Adrian David has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CLARKE, Adrian David has been resigned. Director EASTON, Ian David has been resigned. Director HALLETT, Gregory James has been resigned. Director HANDS, Philip has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HOPKINS, Anthony Brian
Appointed Date: 04 April 2007

Director
CAMPBELL, Bryan William
Appointed Date: 01 November 2009
81 years old

Director
CATTRELL, Alastair Kenneth
Appointed Date: 04 April 2007
60 years old

Resigned Directors

Secretary
CLARKE, Adrian David
Resigned: 04 April 2007
Appointed Date: 22 January 1998

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Director
CLARKE, Adrian David
Resigned: 04 April 2007
Appointed Date: 22 January 1998
65 years old

Director
EASTON, Ian David
Resigned: 16 April 2012
Appointed Date: 01 October 2011
64 years old

Director
HALLETT, Gregory James
Resigned: 31 December 2009
Appointed Date: 29 July 2008
63 years old

Director
HANDS, Philip
Resigned: 27 July 2008
Appointed Date: 22 January 1998
63 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Persons With Significant Control

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

AUTOMOTIVE CAD TECHNOLOGY LIMITED Events

27 Mar 2017
Registration of charge 034969330003, created on 8 March 2017
03 Feb 2017
Confirmation statement made on 22 January 2017 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

28 Jan 2016
Director's details changed for Mr Alastair Kenneth Cattrell on 1 January 2016
...
... and 67 more events
12 Feb 1998
New director appointed
12 Feb 1998
Director resigned
12 Feb 1998
Secretary resigned
27 Jan 1998
Registered office changed on 27/01/98 from: 46A syon lane isleworth middlesex TW7 5NQ
22 Jan 1998
Incorporation

AUTOMOTIVE CAD TECHNOLOGY LIMITED Charges

8 March 2017
Charge code 0349 6933 0003
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 November 2011
Debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 August 2010
Debenture
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…