Company Information for CAD SERVICES LIMITED
FACILITIES BY ADF, GROUND FLOOR 31 OLDFIELD ROAD, BOCAM PARK, PENCOED, CF35 5LJ,
|
Company Registration Number
04533535
Private Limited Company
Active |
Company Name | |
---|---|
CAD SERVICES LIMITED | |
Legal Registered Office | |
FACILITIES BY ADF, GROUND FLOOR 31 OLDFIELD ROAD BOCAM PARK PENCOED CF35 5LJ Other companies in CF32 | |
Company Number | 04533535 | |
---|---|---|
Company ID Number | 04533535 | |
Date formed | 2002-09-12 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB790413532 GB432356903 |
Last Datalog update: | 2024-03-06 22:36:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAD SERVICES (SCOTLAND) LIMITED | 104 BRACKENBRAE AVENUE BISHOPBRIGGS GLASGOW EAST DUNBARTONSHIRE G64 2DU | Active | Company formed on the 1998-12-29 | |
CAD SERVICES - MVM LIMITED | 39 HARTWELL CLOSE, HILLFIELD SOLIHULL WEST MIDLANDS B91 3YP | Active | Company formed on the 2006-03-02 | |
CAD SERVICES DIRECT LIMITED | 171 CLEVELAND WAY STEVENAGE SG1 6BX | Active | Company formed on the 2007-05-03 | |
CAD SERVICES MK LIMITED | 6-8 FREEMAN STREET GRIMSBY NE LINCS DN32 7AA | Active - Proposal to Strike off | Company formed on the 2011-11-16 | |
CAD SERVICES LONDON LIMITED | 55 BUTTS GREEN ROAD HORNCHURCH RM11 2JS | Active | Company formed on the 2013-10-11 | |
CAD SERVICES, L.L.C. | 9419 E BIG MEADOWS RD CHATTAROY WA 99003 | Dissolved | Company formed on the 2003-07-21 | |
CAD Services of Denver, LLC | 7581 Powderhorn Dr. Lone Tree CO 80124 | Delinquent | Company formed on the 2009-08-19 | |
CAD SERVICES NORTH EAST LIMITED | BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP | Active | Company formed on the 2015-12-16 | |
CAD SERVICES INTERNATIONAL LIMITED | 41 GOLDCREST ROAD BRACKNELL ENGLAND RG12 8DZ | Dissolved | Company formed on the 2016-05-23 | |
CAD SERVICES, INC. | NV | Permanently Revoked | Company formed on the 2001-01-16 | |
CAD SERVICES PTY LTD | QLD 4036 | Dissolved | Company formed on the 2016-07-07 | |
CAD SERVICES, INC. | 162 MOUNTAIN HOME PARK BRATTLEBORO VT 05301 | Inactive | Company formed on the 1989-01-06 | |
CAD SERVICES LLC | 1315 DEL RIO BLVD EAGLE PASS TX 78852 | Active | Company formed on the 2016-06-16 | |
CAD SERVICES INC | Delaware | Unknown | ||
CAD SERVICES, INC. | 2809 29TH AVE. W. BRADENTON FL 33505 | Inactive | Company formed on the 1986-10-07 | |
CAD SERVICES, INC. | 2390 CARDINAL LANE PALM BEACH GARDENS FL 33410 | Inactive | Company formed on the 2003-03-11 | |
CAD SERVICES OF MIMS, INC. | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2005-03-03 | |
CAD SERVICES INC | 8177 GLADES RD STE 216 BOCA RATON FL 33434 | Inactive | Company formed on the 2016-12-29 | |
CAD SERVICES KENT LIMITED | 37 ST. MARGARETS STREET CANTERBURY CT1 2TU | Active - Proposal to Strike off | Company formed on the 2018-04-23 | |
CAD Services INC. | 4741 CROSSGATE RD CHESTER VA 23831 | TERMINATED (VOLUNTARY) (CORP) | Company formed on the 2009-04-28 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN HAINES |
||
ANDREW STEPHEN DIXON |
||
SIAN ELIN DIXON |
||
JULIE FLETCHER |
||
STEPHEN HAINES |
||
MARSDEN PROCTOR |
||
LAURENCE WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA JAYNE MORRIS |
Director | ||
SIAN ELIN DIXON |
Company Secretary | ||
COMPANY SECRETARY (NOMINEES) LIMITED |
Company Secretary | ||
COMPANY DIRECTOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUCKY TART LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-15 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Neil Evans on 2020-01-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN DIXON | |
Termination of appointment of Neil Evans on 2022-01-13 | ||
Appointment of One Advisory Limited as company secretary on 2022-01-13 | ||
CESSATION OF ANDREW STEPHEN DIXON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Facilities by Adf Plc as a person with significant control on 2021-12-02 | ||
CESSATION OF STEPHEN HAINES AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF STEPHEN HAINES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Facilities by Adf Plc as a person with significant control on 2021-12-02 | |
TM02 | Termination of appointment of Neil Evans on 2022-01-13 | |
AP04 | Appointment of One Advisory Limited as company secretary on 2022-01-13 | |
AP01 | DIRECTOR APPOINTED JOHN RICHARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/21 FROM 11-13 Aneurin Bevan Avenue, Brynmenyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF32 9SZ | |
AP03 | Appointment of Mr Neil Evans as company secretary on 2020-11-25 | |
TM02 | Termination of appointment of Stephen Haines on 2020-11-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR NEIL EVANS | |
AP01 | DIRECTOR APPOINTED MR NEIL EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WAYNE EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE WELLS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MS LISA JAYNE MORRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045335350005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045335350003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA JAYNE MORRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS JULIE FLETCHER | |
AP01 | DIRECTOR APPOINTED MRS SIAN ELIN DIXON | |
RES01 | ADOPT ARTICLES 19/04/16 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LISA JAYNE MORRIS | |
AP01 | DIRECTOR APPOINTED MARSDEN PROCTOR | |
AP01 | DIRECTOR APPOINTED LAURENCE WELLS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045335350004 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045335350003 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAINES / 16/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN DIXON / 16/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 3 SQUIRE DRIVE, BRYNMENYN INDUSTRIAL ESTATE BRYNMENYN BRIDGEND MID GLAMORGAN CF32 9TX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIAN DIXON | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 12/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY SIAN DIXON | |
288a | SECRETARY APPOINTED STEPHEN HAINES | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM FIRST FLOOR, TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER ASSET FINANCE PLC | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 CAD SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAD SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |