About

Registered Number: 04181537
Date of Incorporation: 16/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 30 Milton Road, Westcliff On Sea, Essex, SS0 7JX

 

Having been setup in 2001, Circad Design Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 3 directors listed. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EIFFERT, Christopher Paul 16 March 2001 - 1
HAMILTON, Richard 01 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SWEETMAN-EIFFERT, Veronica Marie 16 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 16 December 2017
MR01 - N/A 12 June 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 01 April 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 29 August 2003
AA - Annual Accounts 26 August 2003
287 - Change in situation or address of Registered Office 14 May 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 09 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.