Spd Cad Services Limited

General information

Name:

Spd Cad Services Ltd

Office Address:

Units 182/184, Tower Street Brunswick Business Park L3 4BJ Liverpool

Number: 06856311

Incorporation date: 2009-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Spd Cad Services Limited firm has been operating on the market for at least 15 years, having started in 2009. Registered under the number 06856311, Spd Cad Services is a Private Limited Company with office in Units 182/184, Tower Street, Liverpool L3 4BJ. The firm's registered with SIC code 61200 which stands for Wireless telecommunications activities. 2023-03-31 is the last time when the company accounts were reported.

In order to satisfy their clients, this specific company is being taken care of by a unit of three directors who are David S., Fiona D. and Stephen D.. Their mutual commitment has been of great importance to this specific company since 2022.

The companies with significant control over this firm include: Ddhc Holdings Ltd owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Liverpool at Tower Street, Brunswick Business Park, L3 4BJ and was registered as a PSC under the reg no 14245971.

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 19 October 2022

Latest update: 4 March 2024

Fiona D.

Role: Director

Appointed: 01 April 2011

Latest update: 4 March 2024

Stephen D.

Role: Director

Appointed: 24 March 2009

Latest update: 4 March 2024

People with significant control

Ddhc Holdings Ltd
Address: Units 182/184 Section 4, Century Building Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 14245971
Notified on 19 October 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Stephen D.
Notified on 6 April 2016
Ceased on 19 October 2022
Nature of control:
substantial control or influence
Fiona D.
Notified on 6 April 2016
Ceased on 19 October 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 16 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 16 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 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 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 7th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

6 Ashlar Grove

Post code:

L17 0DX

City / Town:

Liverpool

HQ address,
2016

Address:

6 Ashlar Grove

Post code:

L17 0DX

City / Town:

Liverpool

Accountant/Auditor,
2015 - 2016

Name:

M P Greaves Limited

Address:

9 Weston Court Burbo Bank Road South Blundellsands

Post code:

L23 6SR

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 61200 : Wireless telecommunications activities
15
Company Age

Closest Companies - by postcode