About

Registered Number: 02621560
Date of Incorporation: 18/06/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 47 Rubys Walk, Fernwood, Newark, Nottinghamshire, NG24 3FA

 

Based in Newark, Nottinghamshire, Automotive C.A.D. Projects Ltd was established in 1991, it's status is listed as "Active". Automotive C.A.D. Projects Ltd has 3 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARD, Michael Lewis N/A - 1
GUARD, Malcolm John N/A 17 June 1997 1
Secretary Name Appointed Resigned Total Appointments
SHEARD, Cheryl Anne 17 June 1997 14 November 2011 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 14 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 07 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2015
CH01 - Change of particulars for director 07 July 2015
AA - Annual Accounts 26 January 2015
AD01 - Change of registered office address 28 November 2014
AR01 - Annual Return 07 July 2014
AD04 - Change of location of company records to the registered office 07 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 01 August 2012
TM02 - Termination of appointment of secretary 31 July 2012
CH03 - Change of particulars for secretary 29 December 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 16 July 2008
353 - Register of members 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 05 May 2006
287 - Change in situation or address of Registered Office 28 February 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 28 June 2002
287 - Change in situation or address of Registered Office 17 April 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 17 July 2000
287 - Change in situation or address of Registered Office 10 December 1999
395 - Particulars of a mortgage or charge 26 October 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 02 August 1999
169 - Return by a company purchasing its own shares 08 June 1999
AAMD - Amended Accounts 12 May 1999
RESOLUTIONS - N/A 15 April 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 04 August 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 07 November 1995
287 - Change in situation or address of Registered Office 27 September 1995
363s - Annual Return 30 June 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 13 July 1993
AA - Annual Accounts 13 January 1993
363b - Annual Return 28 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1992
288 - N/A 15 July 1991
288 - N/A 15 July 1991
287 - Change in situation or address of Registered Office 26 June 1991
NEWINC - New incorporation documents 18 June 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.