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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ | Director | 14 September 2015 | Active |
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ | Director | 19 March 2010 | Active |
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ | Director | 17 April 2017 | Active |
70, Beach Road, Tynemouth, NE30 2OT | Secretary | 19 March 2010 | Active |
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ | Director | 19 March 2010 | Active |
70, Beach Road, Tynemouth, NE30 2OT | Director | 19 March 2010 | Active |
8, Stonehaugh Way, Ponteland, Newcastle Upon Tyne, NE20 PLX | Director | 19 March 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 19 March 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Change person director company with change date. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Resolution | Resolution. | Download |
2019-05-02 | Capital | Capital name of class of shares. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Address | Change sail address company with old address new address. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.