UKBizDB.co.uk

CAD 21 (YORKSHIRE) LIMITED

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

This company is commonly known as Cad 21 (yorkshire) Limited. The company was founded 14 years ago and was given the registration number 07196035. The firm's registered office is in CRAMLINGTON. You can find them at Unit 12 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:CAD 21 (YORKSHIRE) LIMITED
Company Number:07196035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Unit 12 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom, NE23 7RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ

Director14 September 2015Active
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ

Director19 March 2010Active
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ

Director17 April 2017Active
70, Beach Road, Tynemouth, NE30 2OT

Secretary19 March 2010Active
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ

Director19 March 2010Active
70, Beach Road, Tynemouth, NE30 2OT

Director19 March 2010Active
8, Stonehaugh Way, Ponteland, Newcastle Upon Tyne, NE20 PLX

Director19 March 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director19 March 2010Active

People with Significant Control

Mr Garry Melvin Charlton
Notified on:20 March 2017
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 12, Berrymoor Court, Cramlington, United Kingdom, NE23 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Graham Ather
Notified on:20 March 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 12, Berrymoor Court, Cramlington, United Kingdom, NE23 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cad 21 Holdings Limited
Notified on:20 March 2017
Status:Active
Country of residence:England
Address:Unit 12, Berrymoor Court, Cramlington, England, NE23 7RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cad 21 Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 12, Berrymoor Court, Cramlington, United Kingdom, NE23 7RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Resolution

Resolution.

Download
2019-05-02Capital

Capital name of class of shares.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Address

Change sail address company with old address new address.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.