171 54 Solna
Sweden
Director Name | Mr John Bartle |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(36 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Bramhall Lane South Bramhall Stockport SK7 1AH |
Director Name | Mr Ian Geoffrey Kelsall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hargreaves Mountenay 22 Village Square Bramhall Centre Stockport Cheshire SK7 1AW |
Director Name | Mr Iain Jim Lydon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 January 1999) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11a Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Ms Marie Christine Milon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 1992(5 years, 11 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 December 1991) |
Role | Marketing Manager |
Correspondence Address | 34 Brownlow Close Poynton Stockport Cheshire SK12 1YH |
Director Name | Mrs Margot Cheryl Worsley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(5 years, 11 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 December 1991) |
Role | Administrator |
Correspondence Address | 133 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Director Name | Mr Anthony Reece |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hargreaves Mountenay 22 Village Square Bramhall Centre Stockport Cheshire SK7 1AW |
Secretary Name | Mr Iain Jim Lydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Secretary Name | Mr Ian Geoffrey Kelsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(12 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Turves Road Cheadle Hulme Stockport Cheshire SK8 6AA |
Secretary Name | Christine Diane Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 2005) |
Role | Accounts |
Correspondence Address | 24 Fountains Road Bramhall Cheshire SK7 1ET |
Secretary Name | Jonathan David Hind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 31 Abbey Road Cheadle Cheshire SK8 2JW |
Director Name | Jon Hind |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hargreaves Mountenay 22 Village Square Bramhall Centre Stockport Cheshire SK7 1AW |
Director Name | Mr Rolf Kjaernsli |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 September 2018(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 7 Korta Gatan 171 54 Solna Sweden |
Secretary Name | Hargreaves Mounteney Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2018) |
Correspondence Address | 22 The Bramhall Centre Bramhall Stockport Cheshire SK7 1AW |
Website | www.cadassist.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8725555 |
Telephone region | Unknown |
Registered Address | 52 Bramhall Lane South Bramhall Stockport SK7 1AH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
10.5k at £0.01 | Anthony Reece 90.39% Ordinary |
---|---|
1000 at £0.01 | Ian Geoffrey Kelsall 8.61% Ordinary |
116 at £0.01 | Jonathan David Hind 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,558,140 |
Gross Profit | £1,961,981 |
Net Worth | £2,611,507 |
Cash | £1,993,869 |
Current Liabilities | £1,233,942 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
28 January 1998 | Delivered on: 29 January 1998 Satisfied on: 27 March 2009 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
6 July 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
31 March 2020 | Termination of appointment of Anthony Reece as a director on 31 March 2020 (1 page) |
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
2 October 2019 | Register(s) moved to registered inspection location 1 Georges Square Bristol BS1 6BA (1 page) |
2 October 2019 | Register inspection address has been changed to 1 Georges Square Bristol BS1 6BA (1 page) |
19 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
27 November 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages) |
30 October 2018 | Termination of appointment of Hargreaves Mounteney Ltd as a secretary on 30 October 2018 (1 page) |
24 September 2018 | Notification of Addnode Group Ab as a person with significant control on 13 September 2018 (2 pages) |
24 September 2018 | Appointment of Mr Jens Kollserud as a director on 13 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Jon Hind as a director on 13 September 2018 (1 page) |
24 September 2018 | Appointment of Mr Rolf Kjaernsli as a director on 13 September 2018 (2 pages) |
24 September 2018 | Cessation of Anthony Reece as a person with significant control on 13 September 2018 (1 page) |
24 September 2018 | Accounts for a small company made up to 30 June 2018 (18 pages) |
24 September 2018 | Termination of appointment of Ian Geoffrey Kelsall as a director on 13 September 2018 (1 page) |
1 May 2018 | Amended total exemption full accounts made up to 30 June 2016 (13 pages) |
27 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
16 May 2017 | Amended total exemption full accounts made up to 30 June 2016 (12 pages) |
16 May 2017 | Amended total exemption full accounts made up to 30 June 2016 (12 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
7 May 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
7 May 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
8 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
26 April 2015 | Amended total exemption full accounts made up to 30 June 2014 (13 pages) |
26 April 2015 | Amended total exemption full accounts made up to 30 June 2014 (13 pages) |
30 March 2015 | Resolutions
|
30 March 2015 | Resolutions
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Director's details changed for Jon Hind on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Jon Hind on 13 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Anthony Reece on 13 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Ian Geoffrey Kelsall on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Ian Geoffrey Kelsall on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Anthony Reece on 13 March 2015 (2 pages) |
16 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
14 October 2014 | Sub-division of shares on 1 October 2014 (5 pages) |
14 October 2014 | Sub-division of shares on 1 October 2014 (5 pages) |
14 October 2014 | Sub-division of shares on 1 October 2014 (5 pages) |
4 October 2014 | Termination of appointment of Jonathan David Hind as a secretary on 1 October 2014 (1 page) |
4 October 2014 | Appointment of Hargreaves Mounteney Ltd as a secretary on 1 October 2014 (2 pages) |
4 October 2014 | Termination of appointment of Jonathan David Hind as a secretary on 1 October 2014 (1 page) |
4 October 2014 | Appointment of Hargreaves Mounteney Ltd as a secretary on 1 October 2014 (2 pages) |
4 October 2014 | Appointment of Jon Hind as a director on 1 October 2014 (2 pages) |
4 October 2014 | Appointment of Jon Hind as a director on 1 October 2014 (2 pages) |
4 October 2014 | Appointment of Jon Hind as a director on 1 October 2014 (2 pages) |
4 October 2014 | Termination of appointment of Jonathan David Hind as a secretary on 1 October 2014 (1 page) |
4 October 2014 | Appointment of Hargreaves Mounteney Ltd as a secretary on 1 October 2014 (2 pages) |
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (14 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (14 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (14 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
7 June 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
7 June 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
13 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (13 pages) |
13 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (13 pages) |
13 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (13 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
29 April 2009 | Return made up to 04/02/09; no change of members (10 pages) |
29 April 2009 | Return made up to 04/02/09; no change of members (10 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
28 March 2008 | Return made up to 04/02/08; no change of members (8 pages) |
28 March 2008 | Return made up to 04/02/08; no change of members (8 pages) |
7 June 2007 | Amended accounts made up to 30 June 2005 (5 pages) |
7 June 2007 | Amended accounts made up to 30 June 2005 (5 pages) |
7 June 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
7 June 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
1 March 2007 | Return made up to 04/02/07; full list of members
|
1 March 2007 | Return made up to 04/02/07; full list of members
|
20 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
3 January 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
3 January 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
14 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
14 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
21 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
21 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
9 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
5 February 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 June 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 June 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
13 February 2002 | Return made up to 04/02/02; full list of members
|
13 February 2002 | Return made up to 04/02/02; full list of members
|
5 September 2001 | Full accounts made up to 30 June 2000 (8 pages) |
5 September 2001 | Full accounts made up to 30 June 2000 (8 pages) |
21 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 30 June 1999 (9 pages) |
22 September 2000 | Full accounts made up to 30 June 1999 (9 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
8 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
8 March 2000 | Secretary resigned (1 page) |
29 June 1999 | Full accounts made up to 30 June 1998 (10 pages) |
29 June 1999 | Full accounts made up to 30 June 1998 (10 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
17 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
5 February 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | Secretary resigned;director resigned (1 page) |
2 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
6 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
29 January 1998 | Particulars of mortgage/charge (6 pages) |
29 January 1998 | Particulars of mortgage/charge (6 pages) |
17 October 1997 | Amended full accounts made up to 30 June 1996 (8 pages) |
17 October 1997 | Amended full accounts made up to 30 June 1996 (8 pages) |
18 September 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
18 September 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
12 March 1997 | Return made up to 15/02/97; full list of members
|
12 March 1997 | Return made up to 15/02/97; full list of members
|
16 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
16 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 March 1996 | Return made up to 15/02/96; no change of members
|
15 March 1996 | Return made up to 15/02/96; no change of members
|
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
21 April 1992 | Director resigned;new director appointed (2 pages) |
21 April 1992 | Director resigned (2 pages) |
21 April 1992 | Director resigned (2 pages) |
21 April 1992 | Director resigned;new director appointed (2 pages) |
9 June 1989 | Company name changed\certificate issued on 09/06/89 (2 pages) |
9 June 1989 | Company name changed\certificate issued on 09/06/89 (2 pages) |
9 June 1986 | Resolutions
|
9 June 1986 | Resolutions
|
30 May 1986 | Company name changed rapid 941 LIMITED\certificate issued on 30/05/86 (2 pages) |
30 May 1986 | Company name changed rapid 941 LIMITED\certificate issued on 30/05/86 (2 pages) |
3 March 1986 | Incorporation (15 pages) |
3 March 1986 | Incorporation (15 pages) |