UKBizDB.co.uk

CLWYD CAD SERVICES LIMITED

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

This company is commonly known as Clwyd Cad Services Limited. The company was founded 29 years ago and was given the registration number 03044069. The firm's registered office is in DEESIDE. You can find them at Unit 8 Old Marsh Farm Barns, Welsh Road Sealand, Deeside, Flintshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CLWYD CAD SERVICES LIMITED
Company Number:03044069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 8 Old Marsh Farm Barns, Welsh Road Sealand, Deeside, Flintshire, CH5 2LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Old Marsh Farm Barns, Welsh Road Sealand, Deeside, CH5 2LY

Director19 July 2019Active
Unit 8, Old Marsh Farm Barns, Welsh Road Sealand, Deeside, CH5 2LY

Director01 January 2017Active
26 Rue Benoit Bennier, 69260, Charbonnieres-Les-Bains, France,

Corporate Director19 July 2019Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary10 April 1995Active
20 Stryd Y Brython, Ruthin, LL15 1JA

Secretary01 January 2000Active
8 Sutton Close, Badger's Walk Connah's Quay, Deeside, CH5 4FZ

Secretary10 April 1995Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director10 April 1995Active
Visiative, 212 Rue De Bercy, 75012, Paris, France,

Director16 July 2019Active
9 Burns Close, Ewloe, Deeside, CH5 3TS

Director01 October 1997Active
Unit 8, Old Marsh Farm Barns, Welsh Road Sealand, Deeside, CH5 2LY

Director19 July 2019Active
Unit 8, Old Marsh Farm Barns, Welsh Road Sealand, Deeside, CH5 2LY

Director10 April 1995Active
Unit 8, Old Marsh Farm Barns, Welsh Road Sealand, Deeside, CH5 2LY

Director01 January 2000Active
8 Sutton Close, Badger's Walk Connah's Quay, Deeside, CH5 4FZ

Director10 April 1995Active

People with Significant Control

Innova Systems Uk Limited
Notified on:19 July 2019
Status:Active
Country of residence:England
Address:1 Pioneer Court, Chivers Way, Cambridge, England, CB24 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gillian Hughes
Notified on:01 June 2019
Status:Active
Date of birth:November 1962
Nationality:British
Address:Unit 8, Old Marsh Farm Barns, Deeside, CH5 2LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Emyr Gwyn Hughes
Notified on:12 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Unit 8, Old Marsh Farm Barns, Deeside, CH5 2LY
Nature of control:
  • Ownership of shares 25 to 50 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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-09Dissolution

Dissolution application strike off company.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change corporate director company with change date.

Download
2020-06-23Accounts

Accounts with accounts type small.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Officers

Appoint corporate director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Officers

Change person director company with change date.

Download
2019-02-01Officers

Change person director company with change date.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.