About

Registered Number: 04466983
Date of Incorporation: 21/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 72 Caerau Road, Newport, Gwent, NP20 4HJ

 

Based in Newport, Cad Fabrications Ltd was founded on 21 June 2002, it has a status of "Active". The current directors of this company are listed as Bessant, Malcolm Terence, Thomas, Howard Selwyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESSANT, Malcolm Terence 21 June 2002 - 1
THOMAS, Howard Selwyn 21 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 23 March 2018
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 07 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 21 April 2006
395 - Particulars of a mortgage or charge 20 October 2005
363s - Annual Return 02 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 19 January 2004
287 - Change in situation or address of Registered Office 24 December 2003
363s - Annual Return 28 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.