C A E TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

C A E TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03961529

Incorporation date

31/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Old Station Yard, Birmingham Road, Blackminster, Evesham WR11 7TDCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2000)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon18/02/2021
Registered office address changed from 7 Waterloo Crescent Bidford-on-Avon Alcester B50 4DP England to Unit 2 Old Station Yard Birmingham Road, Blackminster Evesham WR11 7TD on 2021-02-18
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon27/02/2019
Registered office address changed from Old Station Yard Blackminster Nr Evesham Worcestershire WR11 8TD to 7 Waterloo Crescent Bidford-on-Avon Alcester B50 4DP on 2019-02-27
dot icon26/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/04/2017
Appointment of Mrs Lynne Havemann-Mart as a secretary on 2017-04-01
dot icon06/04/2017
Termination of appointment of Robert Cadle as a secretary on 2017-04-01
dot icon06/04/2017
Appointment of Mrs Lynne Havemann-Mart as a director on 2017-04-01
dot icon06/04/2017
Termination of appointment of Robert Cadle as a director on 2017-04-01
dot icon06/04/2017
Termination of appointment of Mark Christopher Cadle as a director on 2017-04-01
dot icon02/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon06/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/10/2014
Registered office address changed from The Exchange Haslucks Green Road, Shirley Solihull West Midlands B90 2EL to Old Station Yard Blackminster Nr Evesham Worcestershire WR11 8TD on 2014-10-09
dot icon15/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon14/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon19/04/2011
Director's details changed for Nicholas Carl Havemann Mart on 2011-03-31
dot icon19/04/2011
Director's details changed for Robert Cadle on 2011-03-31
dot icon19/04/2011
Director's details changed for Mark Christopher Cadle on 2011-03-31
dot icon19/04/2011
Secretary's details changed for Robert Cadle on 2010-03-31
dot icon09/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon05/05/2009
Return made up to 31/03/09; full list of members
dot icon06/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon23/06/2008
Return made up to 31/03/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon22/05/2007
Return made up to 31/03/07; full list of members
dot icon22/05/2007
Secretary's particulars changed;director's particulars changed
dot icon14/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/05/2006
Return made up to 31/03/06; full list of members
dot icon15/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/07/2005
Accounts for a dormant company made up to 2004-03-31
dot icon13/05/2005
Return made up to 31/03/05; full list of members
dot icon16/11/2004
Return made up to 31/03/04; full list of members
dot icon04/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon16/04/2003
Return made up to 31/03/03; full list of members
dot icon26/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon23/04/2002
Return made up to 31/03/02; full list of members
dot icon24/05/2001
Return made up to 31/03/01; full list of members
dot icon16/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon17/05/2000
New director appointed
dot icon04/05/2000
New secretary appointed;new director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
Ad 31/03/00--------- £ si 89@1=89 £ ic 1/90
dot icon10/04/2000
Secretary resigned
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Registered office changed on 10/04/00 from: suite 17, city business centre lower road london SE16 2XB
dot icon31/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
90.00
-
0.00
90.00
-
2022
-
90.00
-
0.00
90.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
31/03/2000 - 31/03/2000
5391
Cadle, Robert
Secretary
31/03/2000 - 01/04/2017
2
JPCORD LIMITED
Nominee Director
31/03/2000 - 31/03/2000
5355
Mr Mark Christopher Cadle
Director
31/03/2000 - 01/04/2017
5
Havemann-Mart, Lynne
Secretary
01/04/2017 - Present
-

Persons with Significant Control

1
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 E TECHNOLOGIES LIMITED

C A E TECHNOLOGIES LIMITED is an(a) Active company incorporated on 31/03/2000 with the registered office located at Unit 2 Old Station Yard, Birmingham Road, Blackminster, Evesham WR11 7TD. There are currently 3 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 E TECHNOLOGIES LIMITED?

toggle

C A E TECHNOLOGIES LIMITED is currently Active. It was registered on 31/03/2000 .

Where is C A E TECHNOLOGIES LIMITED located?

toggle

C A E TECHNOLOGIES LIMITED is registered at Unit 2 Old Station Yard, Birmingham Road, Blackminster, Evesham WR11 7TD.

What does C A E TECHNOLOGIES LIMITED do?

toggle

C A E TECHNOLOGIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C A E TECHNOLOGIES LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with no updates.