Cad-cam Workshop Limited

General information

Name:

Cad-cam Workshop Ltd

Office Address:

32 Thompson Way Streethay WS13 8GD Lichfield

Number: 03177264

Incorporation date: 1996-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cad-cam Workshop is a company situated at WS13 8GD Lichfield at 32 Thompson Way. This enterprise was formed in 1996 and is registered under the identification number 03177264. This enterprise has existed on the English market for twenty nine years now and the last known status is active. The firm's declared SIC number is 62020 and has the NACE code: Information technology consultancy activities. Cad-cam Workshop Ltd filed its latest accounts for the financial year up to Thursday 31st March 2022. The company's most recent annual confirmation statement was released on Saturday 25th March 2023.

There seems to be one managing director presently supervising the company, specifically Dean B. who has been carrying out the director's duties since 1996-03-25. To help the directors in their tasks, this company has been utilizing the expertise of Kay B. as a secretary since March 1996.

Dean B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kay B.

Role: Secretary

Appointed: 25 March 1996

Latest update: 10 May 2025

Dean B.

Role: Director

Appointed: 25 March 1996

Latest update: 10 May 2025

People with significant control

Dean B.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 16th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16th December 2014
Annual Accounts 11th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11th December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 27th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27th December 2012
Annual Accounts 10th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10th December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2024/03/31 (AA)
filed on: 3rd, September 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

220 Rectory Road

Post code:

B75 7RU

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

220 Rectory Road

Post code:

B75 7RU

City / Town:

Sutton Coldfield

HQ address,
2014

Address:

220 Rectory Road

Post code:

B75 7RU

City / Town:

Sutton Coldfield

HQ address,
2015

Address:

220 Rectory Road

Post code:

B75 7RU

City / Town:

Sutton Coldfield

Accountant/Auditor,
2015

Name:

Hill Lillis & Company Limited

Address:

98 Sheffield Road

Post code:

B73 5HW

City / Town:

Sutton Coldfield

Accountant/Auditor,
2012

Name:

Hill Lillis & Company Limited

Address:

6 Walmley Chambers 3 Walmley Close Walmley

Post code:

B76 1NQ

City / Town:

Sutton Coldfield

Accountant/Auditor,
2014

Name:

Hill Lillis & Company Limited

Address:

98 Sheffield Road

Post code:

B73 5HW

City / Town:

Sutton Coldfield

Accountant/Auditor,
2013

Name:

Hill Lillis & Company Limited

Address:

6 Walmley Chambers 3 Walmley Close Walmley

Post code:

B76 1NQ

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
29
Company Age