CAD SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04533535

Incorporation date

12/09/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Facilities By Adf, Ground Floor 31 Oldfield Road, Bocam Park, Pencoed CF35 5LJCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2002)
dot icon30/03/2026
Appointment of Mr William John Henry Worsdell as a director on 2026-03-30
dot icon23/02/2026
Registration of charge 045335350008, created on 2026-02-23
dot icon04/02/2026
Termination of appointment of Russell Peter Down as a director on 2026-01-31
dot icon04/02/2026
Appointment of Nicola Jane Pearcey as a director on 2026-01-31
dot icon29/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon04/11/2025
Termination of appointment of Neil Evans as a director on 2025-10-31
dot icon04/11/2025
Appointment of Mr Russell Peter Down as a director on 2025-11-01
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/09/2025
Appointment of Mr James Anthony Long as a director on 2025-09-01
dot icon05/08/2025
Termination of appointment of Marsden James Proctor as a director on 2025-07-29
dot icon21/02/2025
Termination of appointment of John Richards as a director on 2025-02-12
dot icon06/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon07/01/2025
Registration of charge 045335350007, created on 2025-01-06
dot icon08/10/2024
Director's details changed for Mr Neil Evans on 2024-06-01
dot icon03/09/2024
Registration of charge 045335350006, created on 2024-08-28
dot icon30/07/2024
Satisfaction of charge 045335350005 in full
dot icon18/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon21/09/2022
Director's details changed for John Richards on 2021-09-27
dot icon21/09/2022
Director's details changed for Mr Neil Evans on 2020-01-04
dot icon28/02/2022
Termination of appointment of Sian Elin Dixon as a director on 2022-01-26
dot icon28/02/2022
Termination of appointment of Wayne Evans as a director on 2022-01-26
dot icon28/02/2022
Termination of appointment of Stephen Haines as a director on 2022-01-26
dot icon28/02/2022
Termination of appointment of Julie Fletcher as a director on 2022-01-26
dot icon28/02/2022
Termination of appointment of Lisa Jayne Morris as a director on 2022-01-26
dot icon28/02/2022
Termination of appointment of Andrew Stephen Dixon as a director on 2022-01-26
dot icon14/01/2022
Cessation of Andrew Stephen Dixon as a person with significant control on 2021-12-02
dot icon14/01/2022
Cessation of Stephen Haines as a person with significant control on 2021-12-02
dot icon14/01/2022
Notification of Facilities by Adf Plc as a person with significant control on 2021-12-02
dot icon14/01/2022
Termination of appointment of Neil Evans as a secretary on 2022-01-13
dot icon14/01/2022
Appointment of One Advisory Limited as a secretary on 2022-01-13
dot icon27/09/2021
Appointment of John Richards as a director on 2021-09-27
dot icon27/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon14/05/2021
Resolutions
dot icon14/05/2021
Memorandum and Articles of Association
dot icon26/03/2021
Registered office address changed from , 11-13 Aneurin Bevan Avenue, Brynmenyn, Bridgend, CF32 9SZ, Wales to Facilities by Adf, Ground Floor 31 Oldfield Road Bocam Park Pencoed CF35 5LJ on 2021-03-26
dot icon26/03/2021
Registered office address changed from , 11-13 Aneurin Bevan Avenue, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan, CF32 9SZ to Facilities by Adf, Ground Floor 31 Oldfield Road Bocam Park Pencoed CF35 5LJ on 2021-03-26
dot icon27/11/2020
Appointment of Mr Neil Evans as a secretary on 2020-11-25
dot icon26/11/2020
Termination of appointment of Stephen Haines as a secretary on 2020-11-25
dot icon09/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
Satisfaction of charge 045335350004 in full
dot icon12/08/2020
Satisfaction of charge 1 in full
dot icon30/10/2019
Appointment of Mr Neil Evans as a director on 2019-10-30
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon29/08/2019
Appointment of Mr Wayne Evans as a director on 2019-08-28
dot icon07/06/2019
Termination of appointment of Laurence Wells as a director on 2019-06-07
dot icon03/06/2019
Full accounts made up to 2018-12-31
dot icon28/03/2019
Appointment of Ms Lisa Jayne Morris as a director on 2019-03-27
dot icon17/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Registration of charge 045335350005, created on 2018-07-02
dot icon12/02/2018
Satisfaction of charge 045335350003 in full
dot icon05/12/2017
Termination of appointment of Lisa Jayne Morris as a director on 2017-12-01
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon31/08/2017
Accounts for a small company made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Appointment of Miss Julie Fletcher as a director on 2016-02-26
dot icon22/04/2016
Appointment of Mrs Sian Elin Dixon as a director on 2016-02-26
dot icon19/04/2016
Resolutions
dot icon21/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon20/08/2015
Appointment of Lisa Jayne Morris as a director on 2015-08-04
dot icon20/08/2015
Appointment of Marsden Proctor as a director on 2015-08-04
dot icon20/08/2015
Appointment of Laurence Wells as a director on 2015-08-04
dot icon06/08/2015
Registration of charge 045335350004, created on 2015-08-03
dot icon12/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Satisfaction of charge 2 in full
dot icon22/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon23/06/2014
Registration of charge 045335350003
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon17/09/2013
Director's details changed for Stephen Haines on 2013-09-16
dot icon17/09/2013
Director's details changed for Andrew Stephen Dixon on 2013-09-16
dot icon27/08/2013
Registered office address changed from , 3 Squire Drive, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan, CF32 9TX on 2013-08-27
dot icon06/08/2013
Termination of appointment of Sian Dixon as a secretary
dot icon04/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon21/07/2009
Appointment terminated secretary sian dixon
dot icon21/07/2009
Secretary appointed stephen haines
dot icon26/06/2009
Registered office changed on 26/06/2009 from, first floor, tudor house, 16 cathedral road, cardiff, CF11 9LJ
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/10/2008
Return made up to 12/09/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 12/09/07; full list of members
dot icon17/09/2007
Registered office changed on 17/09/07 from:\tudor house, 16 cathedral road, cardiff, CF11 9LJ
dot icon25/09/2006
Return made up to 12/09/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/09/2005
Return made up to 12/09/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2004
Return made up to 12/09/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/06/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon21/09/2003
Return made up to 12/09/03; full list of members
dot icon20/03/2003
Particulars of mortgage/charge
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon02/10/2002
New secretary appointed
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Secretary resigned
dot icon12/09/2002
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
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY SECRETARY (NOMINEES) LIMITED
Corporate Secretary
12/09/2002 - 26/09/2002
169
Evans, Neil
Director
30/10/2019 - 31/10/2025
13
Richards, John
Director
27/09/2021 - 12/02/2025
20
Fletcher, Julie
Director
26/02/2016 - 26/01/2022
-
Pearcey, Nicola Jane
Director
31/01/2026 - Present
40

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CAD SERVICES LIMITED

CAD SERVICES LIMITED is an(a) Active company incorporated on 12/09/2002 with the registered office located at Facilities By Adf, Ground Floor 31 Oldfield Road, Bocam Park, Pencoed CF35 5LJ. 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 CAD SERVICES LIMITED?

toggle

CAD SERVICES LIMITED is currently Active. It was registered on 12/09/2002 .

Where is CAD SERVICES LIMITED located?

toggle

CAD SERVICES LIMITED is registered at Facilities By Adf, Ground Floor 31 Oldfield Road, Bocam Park, Pencoed CF35 5LJ.

What does CAD SERVICES LIMITED do?

toggle

CAD SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAD SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr William John Henry Worsdell as a director on 2026-03-30.