Company number 04601983
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address CLEAVELAND MEWS, 9 CLEAVELAND ROAD, SURBITON, SURREY, KT6 4AH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
GBP 2
. The most likely internet sites of CAD SOLUTIONS (GB) LIMITED are www.cadsolutionsgb.co.uk, and www.cad-solutions-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Cad Solutions Gb Limited is a Private Limited Company.
The company registration number is 04601983. Cad Solutions Gb Limited has been working since 27 November 2002.
The present status of the company is Active. The registered address of Cad Solutions Gb Limited is Cleaveland Mews 9 Cleaveland Road Surbiton Surrey Kt6 4ah. The company`s financial liabilities are £14.61k. It is £-15.18k against last year. The cash in hand is £12.13k. It is £-16.76k against last year. And the total assets are £32.33k, which is £-18.21k against last year. FORD, David is a Director of the company. WATTS, Shelley Anne is a Director of the company. Secretary BUTTERFILL, Gillian Barbara has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BUTTERFILL, Dean has been resigned. Director BUTTERFILL, Gillian Barbara has been resigned. Director PENDER, Mark has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other information technology service activities".
cad solutions (gb) Key Finiance
LIABILITIES
£14.61k
-51%
CASH
£12.13k
-59%
TOTAL ASSETS
£32.33k
-37%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 December 2002
Appointed Date: 27 November 2002
Director
BUTTERFILL, Dean
Resigned: 31 October 2013
Appointed Date: 04 December 2002
61 years old
Director
PENDER, Mark
Resigned: 22 January 2007
Appointed Date: 04 December 2002
47 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 December 2002
Appointed Date: 27 November 2002
Persons With Significant Control
Mr David Ford
Notified on: 27 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Shelley Anne Ford
Notified on: 27 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CAD SOLUTIONS (GB) LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 27 November 2016 with updates
24 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
...
... and 44 more events
13 Dec 2002
New director appointed
13 Dec 2002
New director appointed
13 Dec 2002
New secretary appointed
13 Dec 2002
Registered office changed on 13/12/02 from: 31 corsham street london N1 6DR
27 Nov 2002
Incorporation