C. A. DESIGNS (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

C. A. DESIGNS (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03235870

Incorporation date

09/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawsons Chartered Accountants, Jubilee House 32 Duncan Close, Moulton Park, Northampton NN3 6WLCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1996)
dot icon11/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/09/2024
Termination of appointment of Arne Leonard Schneeweiss as a director on 2024-05-01
dot icon11/09/2024
Termination of appointment of Arne Leonard Schneeweiss as a secretary on 2024-05-01
dot icon05/09/2024
Confirmation statement made on 2024-08-17 with updates
dot icon03/07/2024
Cessation of Arne Leonard Schneeweiss as a person with significant control on 2024-04-30
dot icon03/07/2024
Change of details for David Robert Wass as a person with significant control on 2024-04-30
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-17 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-17 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon19/08/2015
Director's details changed for David Robert Wass on 2015-01-01
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon06/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon06/10/2010
Director's details changed for Arne Leonard Schneeweiss on 2010-01-01
dot icon06/10/2010
Director's details changed for David Robert Wass on 2010-01-01
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2009
Return made up to 17/08/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Return made up to 17/08/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 17/08/07; no change of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2006
Return made up to 17/08/06; full list of members
dot icon07/02/2006
Registered office changed on 07/02/06 from: c/o bkr haines watts humberstone house humberstone gate leicester LE1 1WB
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/09/2005
Return made up to 17/08/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/09/2004
Return made up to 17/08/04; full list of members
dot icon10/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/09/2003
Return made up to 17/08/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/10/2002
Return made up to 17/08/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 17/08/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-03-31
dot icon23/08/2000
Return made up to 09/08/00; full list of members
dot icon02/03/2000
Secretary's particulars changed;director's particulars changed
dot icon21/02/2000
Return made up to 09/08/99; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-03-31
dot icon12/05/1999
Return made up to 09/08/98; no change of members
dot icon23/03/1999
Compulsory strike-off action has been discontinued
dot icon18/03/1999
Accounts for a small company made up to 1998-03-31
dot icon18/03/1999
Accounts for a small company made up to 1998-01-31
dot icon18/03/1999
Accounting reference date shortened from 31/01/99 to 31/03/98
dot icon02/02/1999
First Gazette notice for compulsory strike-off
dot icon12/11/1997
Return made up to 09/08/97; full list of members
dot icon06/08/1997
Certificate of change of name
dot icon03/06/1997
Accounting reference date extended from 31/08/97 to 31/01/98
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Secretary resigned
dot icon11/09/1996
New director appointed
dot icon11/09/1996
New secretary appointed;new director appointed
dot icon11/09/1996
Registered office changed on 11/09/96 from: 76 whitchurch road cardiff CF4 3LX
dot icon09/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schneeweiss, Arne Leonard
Director
09/08/1996 - 01/05/2024
-
Wass, David Robert
Director
09/08/1996 - Present
-
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
09/08/1996 - 09/08/1996
4893
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominee Director
09/08/1996 - 09/08/1996
143
Schneeweiss, Arne Leonard
Secretary
09/08/1996 - 01/05/2024
-

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. DESIGNS (LEICESTER) LIMITED

C. A. DESIGNS (LEICESTER) LIMITED is an(a) Active company incorporated on 09/08/1996 with the registered office located at Hawsons Chartered Accountants, Jubilee House 32 Duncan Close, Moulton Park, Northampton NN3 6WL. There is currently 1 active director 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. DESIGNS (LEICESTER) LIMITED?

toggle

C. A. DESIGNS (LEICESTER) LIMITED is currently Active. It was registered on 09/08/1996 .

Where is C. A. DESIGNS (LEICESTER) LIMITED located?

toggle

C. A. DESIGNS (LEICESTER) LIMITED is registered at Hawsons Chartered Accountants, Jubilee House 32 Duncan Close, Moulton Park, Northampton NN3 6WL.

What does C. A. DESIGNS (LEICESTER) LIMITED do?

toggle

C. A. DESIGNS (LEICESTER) LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for C. A. DESIGNS (LEICESTER) LIMITED?

toggle

The latest filing was on 11/04/2026: Total exemption full accounts made up to 2025-03-31.