Mobile Cad Surveying Solutions Limited

General information

Name:

Mobile Cad Surveying Solutions Ltd

Office Address:

Pomfret Business Centre Harropwell Lane WF8 1QY Pontefract

Number: 08857304

Incorporation date: 2014-01-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mobile Cad Surveying Solutions Limited with the registration number 08857304 has been operating on the market for ten years. This Private Limited Company can be reached at Pomfret Business Centre, Harropwell Lane in Pontefract and company's postal code is WF8 1QY. This firm's Standard Industrial Classification Code is 71129 meaning Other engineering activities. Mobile Cad Surveying Solutions Ltd filed its account information for the period up to Sat, 30th Apr 2022. The latest confirmation statement was submitted on Mon, 21st Nov 2022.

The info we gathered that details this enterprise's personnel shows us the existence of three directors: Richard E., Gillian C. and Simon C. who were appointed on October 1, 2022, January 23, 2014. In addition, the director's responsibilities are often assisted with by a secretary - Gillian C., who joined this specific limited company in 2014.

Executives who have control over this firm are as follows: Simon C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard E.. Gillian C..

Financial data based on annual reports

Company staff

Richard E.

Role: Director

Appointed: 01 October 2022

Latest update: 28 February 2024

Gillian C.

Role: Secretary

Appointed: 23 January 2014

Latest update: 28 February 2024

Gillian C.

Role: Director

Appointed: 23 January 2014

Latest update: 28 February 2024

Simon C.

Role: Director

Appointed: 23 January 2014

Latest update: 28 February 2024

People with significant control

Simon C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard E.
Notified on 1 October 2022
Nature of control:
right to manage directors
Gillian C.
Notified on 6 April 2016
Nature of control:
right to manage directors
Iryna M.
Notified on 6 April 2016
Ceased on 11 April 2022
Nature of control:
right to manage directors
Christopher M.
Notified on 6 April 2016
Ceased on 11 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 23 January 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 September 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

96 Victoria Road East

Post code:

FY5 5HH

City / Town:

Thornton Cleveleys

Accountant/Auditor,
2016 - 2015

Name:

Ma2 Limited

Address:

5 Crescent East

Post code:

FY5 3LJ

City / Town:

Thornton Cleveleys

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
10
Company Age

Similar companies nearby

Closest companies