3D CADC.E.A. LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 4BJ
Company number 02887398
Status Active
Incorporation Date 13 January 1994
Company Type Private Limited Company
Address 22 FENNS WAY, HORSELL, WOKING, SURREY, GU21 4BJ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of 3D CADC.E.A. LIMITED are www.3dcadcea.co.uk, and www.3d-cadc-e-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Sunningdale Rail Station is 5.5 miles; to Bagshot Rail Station is 6.1 miles; to Wanborough Rail Station is 7.3 miles; to Sunnymeads Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3d Cadc E A Limited is a Private Limited Company. The company registration number is 02887398. 3d Cadc E A Limited has been working since 13 January 1994. The present status of the company is Active. The registered address of 3d Cadc E A Limited is 22 Fenns Way Horsell Woking Surrey Gu21 4bj. The company`s financial liabilities are £6.63k. It is £1.01k against last year. And the total assets are £25k, which is £4.93k against last year. MCDERMOTT, Andrew Dennis is a Secretary of the company. MCDERMOTT, Tim John is a Director of the company. Secretary MCDERMOTT, Dennis Joseph has been resigned. Secretary MCDERMOTT, Sheila has been resigned. Secretary MCDERMOTTOVA, Ivana has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "specialised design activities".


3d cadc.e.a. Key Finiance

LIABILITIES £6.63k
+17%
CASH n/a
TOTAL ASSETS £25k
+24%
All Financial Figures

Current Directors

Secretary
MCDERMOTT, Andrew Dennis
Appointed Date: 23 January 2012

Director
MCDERMOTT, Tim John
Appointed Date: 25 January 1994
61 years old

Resigned Directors

Secretary
MCDERMOTT, Dennis Joseph
Resigned: 29 October 1996
Appointed Date: 25 January 1994

Secretary
MCDERMOTT, Sheila
Resigned: 23 January 2012
Appointed Date: 01 December 2006

Secretary
MCDERMOTTOVA, Ivana
Resigned: 01 December 2006
Appointed Date: 13 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 1994
Appointed Date: 13 January 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 January 1994
Appointed Date: 13 January 1994

Persons With Significant Control

Mr Timothy Mcdermott
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

3D CADC.E.A. LIMITED Events

08 Feb 2017
Confirmation statement made on 13 January 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

21 May 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 52 more events
16 Feb 1994
Secretary resigned;new director appointed

16 Feb 1994
New secretary appointed;director resigned

16 Feb 1994
Registered office changed on 16/02/94 from: 1 mitchell lane bristol BS1 6BU

08 Feb 1994
Company name changed drawauthor company LIMITED\certificate issued on 09/02/94

13 Jan 1994
Incorporation