UKBizDB.co.uk

CADASSIST LIMITED

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

This company is commonly known as Cadassist Limited. The company was founded 38 years ago and was given the registration number 01994562. The firm's registered office is in STOCKPORT. You can find them at 52 Bramhall Lane South, Bramhall, Stockport, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CADASSIST LIMITED
Company Number:01994562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:52 Bramhall Lane South, Bramhall, Stockport, SK7 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Bramhall Lane South, Bramhall, Stockport, SK7 1AH

Director07 April 2022Active
7, Korta Gatan, 171 54 Solna, Sweden,

Director13 September 2018Active
31 Abbey Road, Cheadle, SK8 2JW

Secretary01 April 2005Active
24 Fountains Road, Bramhall, SK7 1ET

Secretary01 April 2000Active
9 Turves Road, Cheadle Hulme, Stockport, SK8 6AA

Secretary07 January 1999Active
11a Ogden Road, Bramhall, Stockport, SK7 1HJ

Secretary-Active
22, The Bramhall Centre, Bramhall, Stockport, England, SK7 1AW

Corporate Secretary01 October 2014Active
Hargreaves Mountenay, 22 Village Square, Bramhall Centre, Stockport, United Kingdom, SK7 1AW

Director01 October 2014Active
Hargreaves Mountenay, 22 Village Square, Bramhall Centre, Stockport, United Kingdom, SK7 1AW

Director-Active
7, Korta Gatan, 171 54 Solna, Sweden,

Director13 September 2018Active
11a Ogden Road, Bramhall, Stockport, SK7 1HJ

Director-Active
34 Brownlow Close, Poynton, Stockport, SK12 1YH

Director-Active
Hargreaves Mountenay, 22 Village Square, Bramhall Centre, Stockport, United Kingdom, SK7 1AW

Director-Active
133 Moor Lane, Woodford, Stockport, SK7 1PF

Director-Active

People with Significant Control

Addnode Group Ab
Notified on:13 September 2018
Status:Active
Country of residence:Sweden
Address:4, Hudiksvallsgatan, Se-113 30, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Anthony Reece
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:English
Address:52 Bramhall Lane South, Stockport, SK7 1AH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type small.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Address

Move registers to sail company with new address.

Download
2019-10-02Address

Change sail address company with new address.

Download
2019-07-19Accounts

Accounts with accounts type small.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Change account reference date company current shortened.

Download
2018-10-30Officers

Termination secretary company with name termination date.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.