Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CACADP LIMITED
Company Information for

CACADP LIMITED

C/O Godfrey Holland, Suite 4bc, Landmark House Station Road, Cheadle Hulme, Stockport, CHESHIRE, SK8 7BS,
Company Registration Number
03881361
Private Limited Company
Active

Company Overview

About Cacadp Ltd
CACADP LIMITED was founded on 1999-11-22 and has its registered office in Stockport. The organisation's status is listed as "Active". Cacadp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CACADP LIMITED
 
Legal Registered Office
C/O Godfrey Holland, Suite 4bc, Landmark House Station Road
Cheadle Hulme
Stockport
CHESHIRE
SK8 7BS
Other companies in SK4
 
Previous Names
THERMOTECH FIRE PROTECTION LIMITED12/09/2013
Filing Information
Company Number 03881361
Company ID Number 03881361
Date formed 1999-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-18 11:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CACADP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CACADP LIMITED

Current Directors
Officer Role Date Appointed
DAVID PRENDERGAST
Company Secretary 2001-01-01
CHRISTOPHER ANTHONY CRAIG ANDERSON
Director 1999-11-22
PRENDERGAST DAVID
Director 2004-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN SMITH
Director 1999-11-22 2007-11-21
BARRY GARSIDE
Director 1999-11-22 2002-05-01
IRENE HANKINSON
Company Secretary 1999-11-22 2001-01-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-11-22 1999-11-22
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-11-22 1999-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PRENDERGAST FOREST ENGINEERING SOLUTIONS LIMITED Company Secretary 2008-04-04 CURRENT 2005-02-07 Active - Proposal to Strike off
CHRISTOPHER ANTHONY CRAIG ANDERSON THERMOTECH SOLUTIONS LIMITED Director 2013-08-23 CURRENT 2013-07-04 Active
CHRISTOPHER ANTHONY CRAIG ANDERSON FOREST ENGINEERING SOLUTIONS LIMITED Director 2005-02-10 CURRENT 2005-02-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM Hercules Office Park Bird Hall Lane Stockport SK3 0UX England
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Prendergast David on 2019-03-21
2019-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PRENDERGAST on 2019-03-21
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM 10 Bamford Business Park Hibbert Street Reddish Stockport Cheshire SK4 1PL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 66
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AR0114/03/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 66
2015-03-30AR0107/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 66
2014-03-11AR0107/03/14 ANNUAL RETURN FULL LIST
2013-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-12RES15CHANGE OF NAME 03/09/2013
2013-09-12CERTNMCompany name changed thermotech fire protection LIMITED\certificate issued on 12/09/13
2013-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-15AR0107/03/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-08AR0107/03/12 ANNUAL RETURN FULL LIST
2012-01-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-14AR0122/11/10 ANNUAL RETURN FULL LIST
2010-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-12-02AR0122/11/09 ANNUAL RETURN FULL LIST
2009-12-02AD02Register inspection address has been changed
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PRENDERGAST DAVID / 22/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDERSON / 22/11/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PRENDERGAST / 22/11/2009
2009-09-08363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2009-07-16363sRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS; AMEND
2009-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-08MISCAUD RESIGNATION
2008-05-16363sRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2008-04-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-11RES01ALTER MEMORANDUM 04/04/2008
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-28AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-14288bDIRECTOR RESIGNED
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: UNIT 10 HIBBERT BUSINESS CENTRE HIBBERT STREET REDDISH STOCKPORT CHESHIRE SK5 7LP
2007-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-04363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-11363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: UNIT 25 HAIGH PARK HAIGH AVENUE STOCKPORT CHESHIRE SK4 1QR
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-18363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-06-08288aNEW DIRECTOR APPOINTED
2004-05-20363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-24363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-05-10288bDIRECTOR RESIGNED
2001-11-28363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-11-27288cDIRECTOR'S PARTICULARS CHANGED
2001-08-01288bSECRETARY RESIGNED
2001-07-19288aNEW SECRETARY APPOINTED
2001-02-13363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-11-09225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-08-30288cDIRECTOR'S PARTICULARS CHANGED
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-02288aNEW DIRECTOR APPOINTED
2000-07-21288aNEW SECRETARY APPOINTED
2000-05-22287REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 5 HIGH STREET STOCKPORT CHESHIRE SK1 1EG
1999-11-30288bDIRECTOR RESIGNED
1999-11-30288bSECRETARY RESIGNED
1999-11-30287REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1999-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to CACADP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CACADP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-04 Satisfied CLYDESDALE BANK PLC(TRADING AS YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CACADP LIMITED

Intangible Assets
Patents
We have not found any records of CACADP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CACADP LIMITED
Trademarks
We have not found any records of CACADP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CACADP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as CACADP LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where CACADP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CACADP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CACADP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.