CAD CONTRACTS LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 2NA

Company number 03411917
Status Active
Incorporation Date 30 July 1997
Company Type Private Limited Company
Address 7 FISHER ROAD, NEWTON ABBOT, DEVON, ENGLAND, TQ12 2NA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates; Registered office address changed from Haldon House 4 Castle Road Torquay TQ1 3BG to 7 Fisher Road Newton Abbot Devon TQ12 2NA on 4 August 2016. The most likely internet sites of CAD CONTRACTS LIMITED are www.cadcontracts.co.uk, and www.cad-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Torquay Rail Station is 5.7 miles; to Paignton Rail Station is 7 miles; to Dawlish Rail Station is 7.3 miles; to Totnes Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cad Contracts Limited is a Private Limited Company. The company registration number is 03411917. Cad Contracts Limited has been working since 30 July 1997. The present status of the company is Active. The registered address of Cad Contracts Limited is 7 Fisher Road Newton Abbot Devon England Tq12 2na. . DAN, Brian John is a Secretary of the company. DAN, Colin Anthony is a Director of the company. Secretary DAN, Samantha Autumn has been resigned. Secretary SHORT, Michael Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DAN, Brian John
Appointed Date: 23 May 2007

Director
DAN, Colin Anthony
Appointed Date: 30 July 1997
64 years old

Resigned Directors

Secretary
DAN, Samantha Autumn
Resigned: 22 February 1999
Appointed Date: 30 July 1997

Secretary
SHORT, Michael Edward
Resigned: 23 May 2007
Appointed Date: 22 February 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 July 1997
Appointed Date: 30 July 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 July 1997
Appointed Date: 30 July 1997

Persons With Significant Control

Mr Colin Anthony Dan
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CAD CONTRACTS LIMITED Events

07 Sep 2016
Total exemption full accounts made up to 31 July 2016
11 Aug 2016
Confirmation statement made on 26 July 2016 with updates
04 Aug 2016
Registered office address changed from Haldon House 4 Castle Road Torquay TQ1 3BG to 7 Fisher Road Newton Abbot Devon TQ12 2NA on 4 August 2016
06 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

...
... and 43 more events
05 Aug 1997
New secretary appointed
05 Aug 1997
New director appointed
05 Aug 1997
Director resigned
05 Aug 1997
Secretary resigned
30 Jul 1997
Incorporation

CAD CONTRACTS LIMITED Charges

28 October 1997
Debenture
Delivered: 31 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…