UKBizDB.co.uk

CAE TECHNOLOGY SERVICES LIMITED

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

This company is commonly known as Cae Technology Services Limited. The company was founded 32 years ago and was given the registration number 02685146. The firm's registered office is in WATFORD. You can find them at Cae House, Colonial Way, Watford, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CAE TECHNOLOGY SERVICES LIMITED
Company Number:02685146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Cae House, Colonial Way, Watford, Hertfordshire, WD24 4PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cae House, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DE

Director14 November 2018Active
Cae House, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DE

Director24 June 2010Active
Cae House, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DE

Director16 March 2004Active
16 Whitmores Wood, Hemel Hempstead, HP2 4RJ

Secretary14 September 2000Active
9 Ross Court, Cleveland Road Ealing, London, W13 8ED

Secretary01 July 2004Active
17 Watford Road, Radlett, WD7 8LF

Secretary21 February 1992Active
Cae House, Colonial Way, Watford, WD24 4PT

Secretary01 March 2005Active
The Paddocks London Road, Adlington, Macclesfield, SK10 4NG

Director14 September 2000Active
10 Grandfield Avenue, Flat 4, Watford, WD1 3XA

Director15 July 1993Active
105 Grandfield Avenue, Watford, WD1 3XD

Director21 February 1992Active
17 Watford Road, Radlett, WD7 8LF

Director18 May 1994Active
4 The Pippins, Watford, WD25 9LD

Director16 March 2004Active
7 Sharmans Close, Welwyn, AL6 0AR

Director21 June 2001Active
Kings Lodge, Tring Road Dudswell, Berkhamsted, HP4 3SZ

Director16 March 2004Active
17 Watford Road, Radlett, WD7 8LF

Director09 February 1993Active
2 Exchange House, Crouch End Hill, London, N8 8DF

Director30 June 2005Active

People with Significant Control

Seckloe 194 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cae House, Colonial Way, Watford, England, WD24 4PT
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-09Accounts

Accounts with accounts type full.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-02-17Accounts

Accounts with accounts type full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Auditors

Auditors resignation company.

Download
2016-04-26Auditors

Auditors resignation company.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.