About

Registered Number: 02585303
Date of Incorporation: 25/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Cadas House Wootton Road, Elsham Top, Brigg, North Lincolnshire, DN20 0NU,

 

Based in North Lincolnshire, Cadas Ltd was registered on 25 February 1991. The companies directors are listed as Lund, Karin Elizabeth, Powell, Thomas Philip in the Companies House registry. Currently we aren't aware of the number of employees at the Cadas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUND, Karin Elizabeth 16 December 2015 - 1
POWELL, Thomas Philip 15 March 1991 22 September 1992 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 14 October 2016
AD01 - Change of registered office address 21 December 2015
AP03 - Appointment of secretary 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 19 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 16 August 2011
AA01 - Change of accounting reference date 14 July 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 01 November 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 07 November 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 09 November 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 15 November 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 05 December 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 18 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 10 November 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 26 November 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 24 November 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 07 November 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 11 November 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 05 January 1996
288 - N/A 22 December 1995
RESOLUTIONS - N/A 01 March 1995
169 - Return by a company purchasing its own shares 01 March 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 17 November 1994
AA - Annual Accounts 25 November 1993
363b - Annual Return 25 November 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 21 December 1992
288 - N/A 05 October 1992
363s - Annual Return 14 February 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 July 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 08 July 1991
88(2)P - N/A 03 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 28 April 1991
RESOLUTIONS - N/A 28 April 1991
RESOLUTIONS - N/A 28 April 1991
RESOLUTIONS - N/A 28 April 1991
RESOLUTIONS - N/A 28 April 1991
288 - N/A 28 April 1991
CERTNM - Change of name certificate 27 March 1991
287 - Change in situation or address of Registered Office 25 March 1991
NEWINC - New incorporation documents 25 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.