About

Registered Number: 06537702
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Bure Park Business Centre, Caister Road, Great Yarmouth, Norfolk, NR30 4DL,

 

Having been setup in 2008, Eng-cad Ltd has its registered office in Great Yarmouth in Norfolk, 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 company. The companies directors are listed as Tucker, David, Tucker, David Edwin, Kelf, David Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, David Edwin 18 March 2008 - 1
KELF, David Raymond 18 March 2008 16 February 2011 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, David 18 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 22 March 2019
PSC04 - N/A 22 March 2019
CH01 - Change of particulars for director 22 March 2019
CH03 - Change of particulars for secretary 22 March 2019
PSC04 - N/A 22 March 2019
AD01 - Change of registered office address 22 March 2019
AA01 - Change of accounting reference date 28 November 2018
CS01 - N/A 21 March 2018
MR01 - N/A 04 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 21 March 2017
AA01 - Change of accounting reference date 21 December 2016
AR01 - Annual Return 22 April 2016
DISS40 - Notice of striking-off action discontinued 18 March 2016
AA - Annual Accounts 17 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 30 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 May 2014
MR01 - N/A 30 April 2014
MR01 - N/A 01 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH03 - Change of particulars for secretary 11 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 May 2012
AD01 - Change of registered office address 21 May 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 16 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2018 Outstanding

N/A

A registered charge 28 April 2014 Outstanding

N/A

A registered charge 25 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.