Company NameM S Cad Solutions Limited
DirectorsMark Sinnett and Ischelle Sandra Elliker
Company StatusActive
Company Number06163248
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Previous NameTidemill Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Sinnett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(1 week, 4 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Cliff Lane Brierley
Barnsley
West Yorkshire
S72 9HR
Director NameMs Ischelle Sandra Elliker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(8 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Cliff Lane
Brierley
Barnsley
S72 9HR
Secretary NameHelen Louise Sinnett
NationalityBritish
StatusResigned
Appointed27 March 2007(1 week, 4 days after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2014)
RoleSecretary
Correspondence Address24 Bank End Avenue
Worsbrough
Barnsley
South Yorkshire
S70 4QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1a Cliff Lane
Brierley
Barnsley
West Yorkshire
S72 9HR
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardNorth East
Built Up AreaBrierley

Shareholders

2 at £1Mark Sinnett
100.00%
Ordinary

Financials

Year2014
Net Worth£18,241
Cash£42,906
Current Liabilities£7,665

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (4 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Filing History

17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Appointment of Ms Ischelle Sandra Elliker as a director on 6 April 2015 (2 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
18 March 2015Director's details changed for Mark Sinnett on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from 24 Bank End Avenue Worsbrough Barnsley South Yorkshire S70 4QR to 1a Cliff Lane Brierley Barnsley West Yorkshire S72 9HR on 18 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Termination of appointment of Helen Louise Sinnett as a secretary on 1 December 2014 (1 page)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Termination of appointment of Helen Louise Sinnett as a secretary on 1 December 2014 (1 page)
18 November 2014Registered office address changed from Clevedon, 79 Ferrybridge Road Castleford West Yorkshire WF10 4JP to 24 Bank End Avenue Worsbrough Barnsley South Yorkshire S70 4QR on 18 November 2014 (1 page)
18 November 2014Director's details changed for Mark Sinnett on 18 November 2014 (2 pages)
18 November 2014Secretary's details changed for Helen Louise Sinnett on 18 November 2014 (1 page)
1 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Director's details changed for Mark Sinnett on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Mark Sinnett on 1 March 2010 (2 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 15/03/08; full list of members (3 pages)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Registered office changed on 09/10/07 from: 45 denton terrace castleford west yorkshire WF10 4LN (1 page)
9 October 2007Director's particulars changed (1 page)
5 April 2007Registered office changed on 05/04/07 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
3 April 2007Company name changed tidemill LTD\certificate issued on 03/04/07 (2 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
15 March 2007Incorporation (12 pages)