This company is commonly known as Circad Design Limited. The company was founded 23 years ago and was given the registration number 04181537. The firm's registered office is in ESSEX. You can find them at 30 Milton Road, Westcliff On Sea, Essex, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | CIRCAD DESIGN LIMITED |
---|---|---|
Company Number | : | 04181537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Milton Road, Westcliff On Sea, Essex, SS0 7JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tyecroft, The Tye, Lindsey, Ipswich, England, IP7 6PP | Secretary | 16 March 2001 | Active |
30 Milton Road, Westcliff On Sea, Essex, SS0 7JX | Director | 16 March 2001 | Active |
30, Thorney Green Road, Stowupland, Stowmarket, IP14 4AB | Director | 01 July 2003 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 16 March 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 16 March 2001 | Active |
Mr Christopher Paul Eiffert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 30 Milton Road, Essex, SS0 7JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-02 | Officers | Change person director company with change date. | Download |
2022-10-02 | Officers | Change person secretary company with change date. | Download |
2022-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.