UKBizDB.co.uk

CDD AUTOMATION SOLUTIONS LIMITED

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

This company is commonly known as Cdd Automation Solutions Limited. The company was founded 42 years ago and was given the registration number 01579088. The firm's registered office is in PETERBOROUGH. You can find them at 3 Summit Park Cygnet Road, Hampton, Peterborough, Cambridgeshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CDD AUTOMATION SOLUTIONS LIMITED
Company Number:01579088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1981
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3 Summit Park Cygnet Road, Hampton, Peterborough, Cambridgeshire, United Kingdom, PE7 8FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Atlantis Avenue, London, England, E16 2BF

Director01 October 2016Active
3 Summit Park, Cygnet Road, Hampton, Peterborough, United Kingdom, PE7 8FD

Director20 January 2020Active
122, Tirrington, South Bretton, Peterborough, United Kingdom, PE3 9XT

Director28 December 2012Active
3 Summit Park, Cygnet Road, Hampton, Peterborough, United Kingdom, PE7 8FD

Director20 January 2020Active
3 Woodberry Avenue, North Harrow, Harrow, HA2 6AU

Secretary-Active
11 Glendale, Orton Wistow, Peterborough, PE2 6YL

Secretary01 April 1999Active
Underbridge, Tetbury, GL8 8PJ

Director28 August 1998Active
Radlibach 66, Niederuzwil Ch-9244, St Gallen Switzerland,

Director28 August 1998Active
3 Staxton Close, Stamford Road, Peterborough, PE6 7GB

Director-Active
Widgets, The Park, Minchinhampton, GL6 9BS

Director01 June 1997Active
Bachtelstrasse 11, Schaffhausen, Switzerland,

Director01 July 2005Active
46 Linksway, Northwood, HA6 2XB

Director-Active
Neulanderstr 14, Wit, Switzerland, 9500

Director-Active
48 Walkers Way, Bretton, Peterborough, PE3 9AX

Director01 January 1996Active
3 Summit Park, Cygnet Road, Hampton, Peterborough, United Kingdom, PE7 8FD

Director01 January 1995Active
18 The Rides, Langtoft, Peterborough, PE6 9RR

Director01 July 1995Active
Fenlake House, Fenlake Business Centre, Fengate Peterborough, PE1 5BQ

Director27 January 2016Active
1 Thomas Close, Bretton, Peterborough, PE3 9AY

Director-Active
Fenlake House, Fenlake Business Centre, Fengate Peterborough, PE1 5BQ

Director28 December 2012Active

People with Significant Control

Buhler Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Atlantis Avenue, London, England, E16 2BF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Accounts

Accounts with accounts type full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Address

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

Download
2020-03-05Resolution

Resolution.

Download
2020-03-05Change of name

Change of name notice.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2020-01-21Accounts

Accounts with accounts type full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.