About

Registered Number: 03044069
Date of Incorporation: 10/04/1995 (29 years ago)
Company Status: Active
Registered Address: Unit 8 Old Marsh Farm Barns, Welsh Road Sealand, Deeside, Flintshire, CH5 2LY

 

Having been setup in 1995, Clwyd Cad Services Ltd have registered office in Deeside in Flintshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Mark Anthony 19 July 2019 - 1
JONES, Michael 01 January 2017 - 1
BRODHAG, Camille 16 July 2019 19 July 2019 1
CLARKE, Nicholas David Douglas 01 October 1997 31 December 1999 1
HUGHES, Emyr Gwyn 10 April 1995 19 July 2019 1
HUGHES, Gillian 01 January 2000 19 July 2019 1
YOUD, Lynne Cheryl 10 April 1995 25 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 07 February 2020
TM01 - Termination of appointment of director 31 July 2019
AP01 - Appointment of director 25 July 2019
PSC02 - N/A 24 July 2019
PSC07 - N/A 24 July 2019
PSC07 - N/A 24 July 2019
AP02 - Appointment of corporate director 24 July 2019
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
PSC01 - N/A 09 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 26 February 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 01 February 2019
MR04 - N/A 01 February 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 21 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 April 2014
MR01 - N/A 07 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
MR04 - N/A 04 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
363a - Annual Return 27 April 2007
287 - Change in situation or address of Registered Office 02 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 15 May 2006
225 - Change of Accounting Reference Date 21 April 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 30 April 2002
287 - Change in situation or address of Registered Office 03 December 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 16 May 2001
225 - Change of Accounting Reference Date 22 November 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
AA - Annual Accounts 02 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 03 March 1999
288a - Notice of appointment of directors or secretaries 15 June 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 22 January 1997
RESOLUTIONS - N/A 18 October 1996
363b - Annual Return 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
395 - Particulars of a mortgage or charge 24 August 1995
287 - Change in situation or address of Registered Office 02 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
NEWINC - New incorporation documents 10 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2014 Fully Satisfied

N/A

Debenture 14 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.