Yourcad Limited BARNOLDSWICK


Yourcad started in year 2008 as Private Limited Company with registration number 06480323. The Yourcad company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Barnoldswick at 8 Victoria Road. Postal code: BB18 6US. Since 2010-11-02 Yourcad Limited is no longer carrying the name Micad.

At the moment there are 2 directors in the the company, namely Lucy C. and Matthew C.. In addition one secretary - Lucy C. - is with the firm. As of 25 April 2024, there were 2 ex directors - David M., Benjamin K. and others listed below. There were no ex secretaries.

Yourcad Limited Address / Contact

Office Address 8 Victoria Road
Office Address2 Earby
Town Barnoldswick
Post code BB18 6US
Country of origin United Kingdom

Company Information / Profile

Registration Number 06480323
Date of Incorporation Tue, 22nd Jan 2008
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Lucy C.

Position: Director

Appointed: 20 July 2022

Lucy C.

Position: Secretary

Appointed: 22 January 2008

Matthew C.

Position: Director

Appointed: 22 January 2008

David M.

Position: Director

Appointed: 01 October 2020

Resigned: 31 October 2023

Benjamin K.

Position: Director

Appointed: 13 August 2012

Resigned: 27 February 2023

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Matthew C. The abovementioned PSC and has 25-50% shares.

Matthew C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Micad November 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 90119 6063 25422 65314 90860 35550 54013 579
Current Assets42 17198 25664 54797 077134 597138 111135 51175 849
Debtors34 27078 65061 29374 424119 68977 75684 97162 270
Net Assets Liabilities5 35728 52411 42932 21245 84965 65881 644-7 904
Other Debtors2 8355 0673 50513 25647 67521 9165 49516 015
Property Plant Equipment3 69910 0368 2346 1606 1235 7664 8151 827
Other
Accumulated Depreciation Impairment Property Plant Equipment17 75820 24724 67929 24420 11823 98827 40930 397
Additions Other Than Through Business Combinations Property Plant Equipment 8 8262 6302 4914 3223 5132 470 
Average Number Employees During Period57101099109
Bank Borrowings13 39721 53614 1737 1922 61330 139 41 330
Bank Overdrafts3 70012 5719 7697 0006 4974 861 22 147
Corporation Tax Payable7 83311 724      
Creditors26 37656 33245 67962 73374 19046 98057 78244 250
Finance Lease Liabilities Present Value Total382       
Future Minimum Lease Payments Under Non-cancellable Operating Leases 22 67528 91420 395    
Increase From Depreciation Charge For Year Property Plant Equipment 2 4894 4324 5654 3593 8703 4212 988
Net Current Assets Liabilities15 79541 92418 86834 34460 40791 13177 72931 599
Other Creditors6506619265801 2521 8442 3311 987
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 485   
Other Disposals Property Plant Equipment    13 485   
Other Taxation Social Security Payable11 40922 672      
Property Plant Equipment Gross Cost21 45730 28332 91335 40426 24129 75432 22432 224
Provisions For Liabilities Balance Sheet Subtotal7401 9001 5001 1001 1001 100900 
Taxation Social Security Payable 34 39626 45336 86025 11241 09747 5808 094
Total Assets Less Current Liabilities19 49451 96027 10240 50466 53096 89782 54433 426
Trade Creditors Trade Payables2 4028 7048 53118 29341 329-8227 87112 022
Trade Debtors Trade Receivables31 43573 58357 78861 16872 01455 84079 47646 255

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on 2023-10-31
filed on: 17th, November 2023
Free Download (1 page)

Company search