Warning: file_put_contents(c/c54c4c861c2db71b15d6872d47f0ebb5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Applications In Cadd Ltd, LE12 9AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APPLICATIONS IN CADD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Applications In Cadd Ltd. The company was founded 37 years ago and was given the registration number 02098396. The firm's registered office is in LEICESTERSHIRE. You can find them at 21 Britannia Street, Shepshed, Leicestershire, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:APPLICATIONS IN CADD LTD
Company Number:02098396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:21 Britannia Street, Shepshed, Leicestershire, LE12 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Britannia Street, Shepshed, Loughborough, England, LE12 9AE

Secretary18 July 2019Active
21 Britannia Street, Shepshed, Leicestershire, LE12 9AE

Director-Active
21 Britannia Street, Shepshed, Leicestershire, LE12 9AE

Director20 November 2013Active
21 Britannia Street, Shepshed, Leicestershire, LE12 9AE

Director-Active
21 Britannia Street, Shepshed, Leicestershire, LE12 9AE

Secretary-Active
44 Dawson Close, Newthorpe, Nottingham, NG16 2ES

Director-Active
48 Bramcote Road, Loughborough, LE11 2SA

Director-Active
55 Coley View, Northowram, Halifax, HX3 7EB

Director-Active

People with Significant Control

Mr Michael Neil Case
Notified on:18 July 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:21 Britannia Street, Leicestershire, LE12 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Janis John Strodachs
Notified on:18 July 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:21 Britannia Street, Leicestershire, LE12 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Incorporation

Memorandum articles.

Download
2023-02-24Resolution

Resolution.

Download
2023-02-22Change of constitution

Statement of companys objects.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-24Officers

Appoint person secretary company with name date.

Download
2019-07-24Officers

Termination secretary company with name termination date.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Officers

Change person director company with change date.

Download
2017-07-27Officers

Change person director company with change date.

Download
2017-04-05Capital

Capital allotment shares.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.