About

Registered Number: 03881361
Date of Incorporation: 22/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Hercules Office Park, Bird Hall Lane, Stockport, SK3 0UX,

 

Established in 1999, Cacadp Ltd has its registered office in Stockport, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Prendergast 01 January 2004 - 1
GARSIDE, Barry 22 November 1999 01 May 2002 1
SMITH, Adrian 22 November 1999 21 November 2007 1
Secretary Name Appointed Resigned Total Appointments
PRENDERGAST, David 01 January 2001 - 1
HANKINSON, Irene 22 November 1999 01 January 2001 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 21 March 2019
CH01 - Change of particulars for director 21 March 2019
CH03 - Change of particulars for secretary 21 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 18 December 2017
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 24 December 2013
CERTNM - Change of name certificate 12 September 2013
CONNOT - N/A 12 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
AA - Annual Accounts 02 January 2012
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 08 September 2009
363s - Annual Return 16 July 2009
AA - Annual Accounts 18 February 2009
MISC - Miscellaneous document 08 August 2008
363s - Annual Return 16 May 2008
395 - Particulars of a mortgage or charge 15 April 2008
RESOLUTIONS - N/A 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
AA - Annual Accounts 28 February 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
287 - Change in situation or address of Registered Office 28 September 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 08 June 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 05 February 2004
AA - Annual Accounts 09 February 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 17 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
363s - Annual Return 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
363s - Annual Return 13 February 2001
225 - Change of Accounting Reference Date 09 November 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
287 - Change in situation or address of Registered Office 22 May 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
287 - Change in situation or address of Registered Office 30 November 1999
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.