About

Registered Number: 04885768
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Tall Pines Deweys Lane, Ludgershall, Andover, Hampshire, SP11 9QU

 

Based in Andover, Pro-cad Technologies Ltd was founded on 03 September 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the business are Johnston, Geoffrey Campbell, Brown, Craig Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Geoffrey Campbell 03 September 2003 - 1
BROWN, Craig Stuart 03 September 2003 31 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AD01 - Change of registered office address 03 August 2011
AD01 - Change of registered office address 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 27 July 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 12 November 2009
RESOLUTIONS - N/A 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 16 December 2008
363s - Annual Return 01 October 2007
225 - Change of Accounting Reference Date 08 May 2007
AA - Annual Accounts 16 March 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 04 October 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.