C. A. DESIGNS (LEICESTER) LIMITED
MOULTON PARK C.A. SOFTWARE LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6WL

Company number 03235870
Status Active
Incorporation Date 9 August 1996
Company Type Private Limited Company
Address HAWSONS CHARTERED ACCOUNTANTS, JUBILEE HOUSE 32 DUNCAN CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6WL
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C. A. DESIGNS (LEICESTER) LIMITED are www.cadesignsleicester.co.uk, and www.c-a-designs-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. C A Designs Leicester Limited is a Private Limited Company. The company registration number is 03235870. C A Designs Leicester Limited has been working since 09 August 1996. The present status of the company is Active. The registered address of C A Designs Leicester Limited is Hawsons Chartered Accountants Jubilee House 32 Duncan Close Moulton Park Northampton Nn3 6wl. . SCHNEEWEISS, Arne Leonard is a Secretary of the company. SCHNEEWEISS, Arne Leonard is a Director of the company. WASS, David Robert is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
SCHNEEWEISS, Arne Leonard
Appointed Date: 09 August 1996

Director
SCHNEEWEISS, Arne Leonard
Appointed Date: 09 August 1996
82 years old

Director
WASS, David Robert
Appointed Date: 09 August 1996
76 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

Persons With Significant Control

Arne Leonard Schneeweiss
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Robert Wass
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C. A. DESIGNS (LEICESTER) LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

19 Aug 2015
Director's details changed for David Robert Wass on 1 January 2015
...
... and 46 more events
11 Sep 1996
Secretary resigned
11 Sep 1996
New director appointed
11 Sep 1996
New secretary appointed;new director appointed
11 Sep 1996
Registered office changed on 11/09/96 from: 76 whitchurch road cardiff CF4 3LX
09 Aug 1996
Incorporation