C.A.DESIGN SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.A.DESIGN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01595687

Incorporation date

04/11/1981

Size

Small

Contacts

Registered address

Registered address

The Design Centre Hewett Road, Gapton Hall, Great Yarmouth, Norfolk NR31 0NNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1981)
dot icon18/04/2026
Accounts for a small company made up to 2025-12-31
dot icon03/09/2025
Director's details changed for Mr Aaron Gary Wright on 2025-03-17
dot icon26/08/2025
Secretary's details changed for Mr Aaron Wright on 2025-08-26
dot icon26/08/2025
Director's details changed for Forma Innovations Limited on 2025-08-26
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon09/07/2025
Registration of charge 015956870011, created on 2025-07-03
dot icon26/06/2025
Change of details for Forma Innovations Limited as a person with significant control on 2025-06-26
dot icon22/05/2025
Accounts for a small company made up to 2024-12-31
dot icon25/07/2024
Register inspection address has been changed from Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG United Kingdom to The Design Centre Hewett Road Great Yarmouth NR31 0NN
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon27/06/2024
Appointment of Mr Wayne Richard Pardon as a director on 2024-06-18
dot icon23/05/2024
Accounts for a small company made up to 2023-12-31
dot icon11/04/2024
Termination of appointment of Guy William Moates as a director on 2024-03-31
dot icon16/11/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon14/11/2023
Full accounts made up to 2023-04-30
dot icon11/09/2023
Resolutions
dot icon11/09/2023
Memorandum and Articles of Association
dot icon06/09/2023
Termination of appointment of Gardline Shipping Limited as a director on 2023-08-25
dot icon06/09/2023
Cessation of Gardline Shipping Limited as a person with significant control on 2023-08-25
dot icon06/09/2023
Notification of Forma Innovations Limited as a person with significant control on 2023-08-25
dot icon06/09/2023
Appointment of Forma Innovations Limited as a director on 2023-08-25
dot icon05/09/2023
Registration of charge 015956870008, created on 2023-08-25
dot icon05/09/2023
Registration of charge 015956870009, created on 2023-08-25
dot icon05/09/2023
Registration of charge 015956870010, created on 2023-08-25
dot icon29/08/2023
Registration of charge 015956870007, created on 2023-08-25
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon17/10/2022
Full accounts made up to 2022-04-30
dot icon05/09/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon18/08/2022
Termination of appointment of Linda Marie Tait as a director on 2022-07-31
dot icon25/09/2021
Full accounts made up to 2021-04-30
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon02/02/2021
Full accounts made up to 2020-04-30
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon30/01/2020
Full accounts made up to 2019-04-30
dot icon01/08/2019
Termination of appointment of Stephen Michael Brown as a director on 2019-07-31
dot icon01/08/2019
Appointment of Ms Linda Marie Tait as a director on 2019-08-01
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon06/03/2018
Termination of appointment of Paul Nicholas Stanley as a director on 2018-03-01
dot icon06/03/2018
Appointment of Gardline Shipping Limited as a director on 2018-03-01
dot icon14/12/2017
Group of companies' accounts made up to 2017-04-30
dot icon14/11/2017
Satisfaction of charge 6 in full
dot icon14/11/2017
Satisfaction of charge 5 in full
dot icon01/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon23/05/2017
Director's details changed for Mr Aaron Wright on 2017-05-23
dot icon21/04/2017
Registered office address changed from The Design Centre Hewett Road Gapton Hall Great Yarmouth,Norfolk,Nr31 Onn to The Design Centre Hewett Road Gapton Hall Great Yarmouth Norfolk NR31 0NN on 2017-04-21
dot icon21/04/2017
Director's details changed for Mr Aaron Wright on 2017-04-21
dot icon21/04/2017
Director's details changed for Mr Aaron Wright on 2017-04-21
dot icon06/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon10/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon27/06/2016
Appointment of Mr Aaron Wright as a director on 2016-06-01
dot icon02/06/2016
Register(s) moved to registered inspection location Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG
dot icon21/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon27/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon17/01/2015
Full accounts made up to 2014-04-30
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/07/2014
Register(s) moved to registered office address The Design Centre Hewett Road Gapton Hall Great Yarmouth,Norfolk,Nr31 Onn
dot icon18/06/2014
Resolutions
dot icon05/02/2014
Accounts for a small company made up to 2013-04-30
dot icon15/10/2013
Appointment of Mr Aaron Wright as a secretary
dot icon15/10/2013
Termination of appointment of Stephen Heywood as a secretary
dot icon13/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon19/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon23/05/2012
Miscellaneous
dot icon21/05/2012
Auditor's resignation
dot icon01/02/2012
Accounts for a small company made up to 2011-04-30
dot icon31/08/2011
Termination of appointment of Gregory Darling as a director
dot icon01/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/08/2011
Register(s) moved to registered inspection location
dot icon29/07/2011
Register inspection address has been changed
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon28/01/2011
Accounts for a small company made up to 2010-04-30
dot icon28/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Guy William Moates on 2010-06-30
dot icon27/07/2010
Director's details changed for Mr Paul Nicholas Stanley on 2010-06-30
dot icon27/07/2010
Secretary's details changed for Mr Stephen Dene Heywood on 2010-06-30
dot icon27/07/2010
Director's details changed for Mr Stephen Michael Brown on 2010-06-30
dot icon27/07/2010
Director's details changed for Mr Gregory Stuart Darling on 2010-06-30
dot icon08/11/2009
Accounts for a small company made up to 2009-04-30
dot icon17/07/2009
Return made up to 30/06/09; full list of members
dot icon09/12/2008
Accounts for a small company made up to 2008-04-30
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon07/11/2007
Director resigned
dot icon09/10/2007
Accounts for a small company made up to 2007-04-30
dot icon26/09/2007
New director appointed
dot icon23/07/2007
Return made up to 30/06/07; full list of members
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/10/2006
Accounts for a small company made up to 2006-04-30
dot icon04/09/2006
Director resigned
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon12/12/2005
Accounts for a small company made up to 2005-04-30
dot icon09/08/2005
Nc inc already adjusted 01/07/05
dot icon09/08/2005
Resolutions
dot icon23/07/2005
Ad 01/07/05--------- £ si 100@1=100 £ ic 30000/30100
dot icon08/07/2005
Return made up to 30/06/05; full list of members
dot icon15/11/2004
Accounts for a small company made up to 2004-04-30
dot icon20/07/2004
Return made up to 30/06/04; full list of members
dot icon28/01/2004
Accounts for a small company made up to 2003-04-30
dot icon29/07/2003
Return made up to 30/06/03; full list of members
dot icon21/06/2003
Director's particulars changed
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
New secretary appointed
dot icon29/07/2002
Return made up to 30/06/02; full list of members
dot icon27/06/2002
New director appointed
dot icon12/06/2002
Auditor's resignation
dot icon29/10/2001
Full accounts made up to 2001-04-30
dot icon05/10/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Return made up to 30/06/01; full list of members
dot icon21/04/2001
Particulars of mortgage/charge
dot icon26/09/2000
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New secretary appointed;new director appointed
dot icon18/08/2000
Accounts for a small company made up to 1999-12-31
dot icon01/08/2000
Secretary resigned;director resigned
dot icon28/07/2000
Secretary resigned
dot icon28/07/2000
Return made up to 30/06/00; full list of members
dot icon08/03/2000
New secretary appointed
dot icon16/07/1999
Return made up to 30/06/99; no change of members
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
Declaration of satisfaction of mortgage/charge
dot icon15/01/1999
New director appointed
dot icon01/12/1998
Declaration of mortgage charge released/ceased
dot icon12/11/1998
Particulars of mortgage/charge
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 30/06/98; full list of members
dot icon21/07/1997
Return made up to 30/06/97; no change of members
dot icon27/06/1997
Full accounts made up to 1996-12-31
dot icon17/01/1997
Auditor's resignation
dot icon15/08/1996
Full accounts made up to 1995-12-31
dot icon10/07/1996
Return made up to 30/06/96; no change of members
dot icon13/02/1996
Particulars of mortgage/charge
dot icon13/10/1995
Accounts for a small company made up to 1994-12-31
dot icon31/07/1995
Return made up to 30/06/95; full list of members
dot icon18/04/1995
Ad 22/12/94--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Return made up to 30/06/94; no change of members
dot icon27/05/1994
Accounts for a small company made up to 1993-12-31
dot icon25/06/1993
Accounts for a small company made up to 1992-12-31
dot icon24/06/1993
Director resigned
dot icon24/06/1993
Return made up to 30/06/93; no change of members
dot icon20/06/1992
Director's particulars changed
dot icon20/06/1992
Return made up to 30/06/92; full list of members
dot icon08/05/1992
Full accounts made up to 1991-12-31
dot icon06/09/1991
Return made up to 01/08/91; no change of members
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon17/05/1991
Registered office changed on 17/05/91 from: c/o brisco engineering (uk) LTD riverside road gorleston gt yarmouth norfolk NR31 6PX
dot icon07/01/1991
Full accounts made up to 1989-12-31
dot icon07/01/1991
Return made up to 01/08/90; full list of members
dot icon11/01/1990
Return made up to 30/06/89; full list of members
dot icon11/01/1990
Full accounts made up to 1988-12-31
dot icon24/08/1989
Auditor's resignation
dot icon15/08/1989
Auditor's resignation
dot icon15/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon16/11/1988
Particulars of mortgage/charge
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon02/11/1988
Return made up to 04/10/88; full list of members
dot icon12/11/1987
Return made up to 05/10/87; no change of members
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon11/11/1986
Director's particulars changed
dot icon15/10/1986
Full accounts made up to 1985-12-31
dot icon15/10/1986
Annual return made up to 06/10/86
dot icon09/07/1984
Certificate of change of name
dot icon04/11/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GARDLINE SHIPPING LIMITED
Corporate Director
01/03/2018 - 25/08/2023
7
Moates, Guy William
Director
01/05/2002 - 31/03/2024
4
Brown, Stephen Michael
Director
01/09/2007 - 31/07/2019
6
Wright, Aaron Gary
Secretary
30/09/2013 - Present
3
Forma Innovations Limited
Corporate Director
25/08/2023 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.A.DESIGN SERVICES LIMITED

C.A.DESIGN SERVICES LIMITED is an(a) Active company incorporated on 04/11/1981 with the registered office located at The Design Centre Hewett Road, Gapton Hall, Great Yarmouth, Norfolk NR31 0NN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.A.DESIGN SERVICES LIMITED?

toggle

C.A.DESIGN SERVICES LIMITED is currently Active. It was registered on 04/11/1981 .

Where is C.A.DESIGN SERVICES LIMITED located?

toggle

C.A.DESIGN SERVICES LIMITED is registered at The Design Centre Hewett Road, Gapton Hall, Great Yarmouth, Norfolk NR31 0NN.

What does C.A.DESIGN SERVICES LIMITED do?

toggle

C.A.DESIGN SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for C.A.DESIGN SERVICES LIMITED?

toggle

The latest filing was on 18/04/2026: Accounts for a small company made up to 2025-12-31.