This company is commonly known as Cad Developments Limited. The company was founded 10 years ago and was given the registration number NI620607. The firm's registered office is in LONDONDERRY. You can find them at Unit 1 Glenaden Complex Altnagelvin Industrial Estate, Waterside, Londonderry, Londonderry. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | CAD DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | NI620607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 1 Glenaden Complex Altnagelvin Industrial Estate, Waterside, Londonderry, Londonderry, Northern Ireland, BT47 3UB |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Gortin Manor, Newbuildings, Londonderry, Northern Ireland, BT47 2TF | Secretary | 29 October 2014 | Active |
51, Gortin Manor, Newbuildings, Londonderry, Northern Ireland, BT47 2TF | Director | 25 September 2013 | Active |
Unit 1 Glenaden Complex, Altnagelvin Industrial Estate, Waterside, Londonderry, Northern Ireland, BT47 3UB | Director | 08 December 2015 | Active |
25, Rushcroft Park, Lisnagelvin, Londonderry, Northern Ireland, BT47 5WF | Secretary | 25 September 2013 | Active |
4, Auglish Court, Caw, Londonderry, Northern Ireland, BT47 6JN | Director | 25 September 2013 | Active |
76, Stevenson Park, Tullally, Londonderry, Northern Ireland, BT47 3QU | Director | 25 September 2013 | Active |
25, Rushcroft Park, Lisnagelvin, Londonderry, Northern Ireland, BT47 5WF | Director | 25 September 2013 | Active |
Mr Allister Frederick Colhoun | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Unit 1 Glenaden Complex, Altnagelvin Industrial Estate, Londonderry, Northern Ireland, BT47 3UB |
Nature of control | : |
|
Mr David Charles Edward Hider | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Unit 1 Glenaden Complex, Altnagelvin Industrial Estate, Londonderry, Northern Ireland, BT47 3UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Officers | Appoint person director company with name date. | Download |
2015-12-08 | Officers | Termination director company with name termination date. | Download |
2015-11-17 | Address | Change registered office address company with date old address new address. | Download |
2015-11-06 | Address | Change registered office address company with date old address new address. | Download |
2015-10-23 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-14 | Resolution | Resolution. | Download |
2014-10-29 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.