Company NameNucad Computers And Design Limited
DirectorsCarl David Jackson and Kay Louise Hancock
Company StatusActive
Company Number07949560
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Carl David Jackson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Hook Road
Goole
DN14 5JY
Director NameMiss Kay Louise Hancock
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedley Court Boothferry Road
Goole
East Yorkshire
DN14 6AA

Location

Registered AddressHedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,459
Cash£1,448
Current Liabilities£5,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

28 September 2020Micro company accounts made up to 31 March 2020 (7 pages)
20 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
26 February 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
25 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
15 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
27 October 2017Appointment of Miss Kay Louise Hancock as a director on 20 October 2017 (2 pages)
27 October 2017Appointment of Miss Kay Louise Hancock as a director on 20 October 2017 (2 pages)
19 July 2017Micro company accounts made up to 28 February 2017 (8 pages)
19 July 2017Micro company accounts made up to 28 February 2017 (8 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
31 December 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 31 December 2015 (1 page)
31 December 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 31 December 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
1 April 2014Registered office address changed from 112 Hook Road Goole DN14 5JY on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 112 Hook Road Goole DN14 5JY on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 112 Hook Road Goole DN14 5JY on 1 April 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2012Incorporation (35 pages)
14 February 2012Incorporation (35 pages)