Company number 05396938
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address 2 CHURCH STREET, BURNHAM, SLOUGH, BUCKS, SL1 7HZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43390 - Other building completion and finishing, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
GBP 5
. The most likely internet sites of CAD3 LIMITED are www.cad3.co.uk, and www.cad3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Cad3 Limited is a Private Limited Company.
The company registration number is 05396938. Cad3 Limited has been working since 17 March 2005.
The present status of the company is Active. The registered address of Cad3 Limited is 2 Church Street Burnham Slough Bucks Sl1 7hz. . FORSTER, Steven John is a Director of the company. Secretary MILLS, Geoffrey Ronald has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director MILLS, Geoffrey Ronald has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
JPCORS LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005
Nominee Director
JPCORD LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005
Persons With Significant Control
Mr Steven John Forster
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Geoffrey Ronald Mills
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CAD3 LIMITED Events
23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
04 Mar 2016
Register inspection address has been changed from The Brackens London Road Ascot Berkshire SL5 8BG to 29 Lyndhurst Close Bracknell Berkshire RG12 9QP
25 Sep 2015
Termination of appointment of Geoffrey Ronald Mills as a secretary on 31 March 2014
...
... and 44 more events
20 Apr 2005
New secretary appointed;new director appointed
20 Apr 2005
Ad 17/03/05--------- £ si 1@1=1 £ ic 1/2
24 Mar 2005
Secretary resigned
24 Mar 2005
Director resigned
17 Mar 2005
Incorporation