Company NameNorthern Cad Ltd
DirectorDeborah Tracey Swift
Company StatusActive - Proposal to Strike off
Company Number09046050
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMiss Deborah Tracey Swift
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleDesign Services
Country of ResidenceEngland
Correspondence Address25 Hollin Drive
Leeds
LS16 5NE

Location

Registered Address25 Hollin Drive
Leeds
LS16 5NE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

1000 at £0.001Deborah Swift
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 May 2021 (2 years, 11 months ago)
Next Return Due2 June 2022 (overdue)

Filing History

29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
4 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 October 2015Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
1 October 2015Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
31 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
19 August 2014Registered office address changed from 36 Darlington Road Richmond North Yorkshire DL10 7AW United Kingdom to 25 Hollin Drive Leeds LS16 5NE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 36 Darlington Road Richmond North Yorkshire DL10 7AW United Kingdom to 25 Hollin Drive Leeds LS16 5NE on 19 August 2014 (1 page)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)