Cad 21 (yorkshire) Limited CRAMLINGTON


Founded in 2010, Cad 21 (yorkshire), classified under reg no. 07196035 is an active company. Currently registered at Unit 12 Berrymoor Court NE23 7RZ, Cramlington the company has been in the business for fourteen years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 4 directors, namely Richard C., Christopher C. and Peter A. and others. Of them, Peter A., Garry C. have been with the company the longest, being appointed on 19 March 2010 and Richard C. has been with the company for the least time - from 17 April 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Tony G. who worked with the the company until 29 March 2016.

Cad 21 (yorkshire) Limited Address / Contact

Office Address Unit 12 Berrymoor Court
Office Address2 Northumberland Business Park
Town Cramlington
Post code NE23 7RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07196035
Date of Incorporation Fri, 19th Mar 2010
Industry Engineering design activities for industrial process and production
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Richard C.

Position: Director

Appointed: 17 April 2017

Christopher C.

Position: Director

Appointed: 14 September 2015

Peter A.

Position: Director

Appointed: 19 March 2010

Garry C.

Position: Director

Appointed: 19 March 2010

Adrian G.

Position: Director

Appointed: 19 March 2010

Resigned: 09 June 2015

Tony G.

Position: Director

Appointed: 19 March 2010

Resigned: 29 March 2016

Barbara K.

Position: Director

Appointed: 19 March 2010

Resigned: 19 March 2010

Tony G.

Position: Secretary

Appointed: 19 March 2010

Resigned: 29 March 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is Cad 21 Holdings Limited from Cramlington, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Cad 21 Holdings Limited that put Cramlington, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Garry C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cad 21 Holdings Limited

Unit 12 Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10080406
Notified on 20 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cad 21 Holdings Limited

Unit 12 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10080406
Notified on 30 June 2016
Ceased on 20 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Garry C.

Notified on 20 March 2017
Ceased on 20 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter A.

Notified on 20 March 2017
Ceased on 20 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-30
Net Worth35 673156 859257 452
Balance Sheet
Cash Bank In Hand6 85160 095210 230
Current Assets109 258254 830549 943
Debtors102 407194 735339 713
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve35 573156 759257 352
Shareholder Funds35 673156 859257 452
Other
Creditors Due Within One Year73 58597 971292 491
Number Shares Allotted 100100
Par Value Share 11
Share Capital Allotted Called Up Paid100100100
Total Assets Less Current Liabilities35 673156 859257 452

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Monday 23rd October 2023 director's details were changed
filed on: 24th, October 2023
Free Download (2 pages)

Company search

Advertisements