UKBizDB.co.uk

CAB CLAIMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cab Claims Limited. The company was founded 20 years ago and was given the registration number 05126239. The firm's registered office is in MANCHESTER. You can find them at 58 Mosley Street, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAB CLAIMS LIMITED
Company Number:05126239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:58 Mosley Street, Manchester, England, M2 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Mosley Street, Manchester, England, M2 3HZ

Director19 March 2018Active
90, High Holborn, London, England, WC1V 6LJ

Director30 January 2019Active
Halcyon Hall, 11 Newlands Avenue, Radlett, WD7 8EH

Secretary12 May 2004Active
50 - 52, Chancery Lane, London, England, WC2A 1HL

Secretary29 May 2015Active
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Corporate Secretary12 May 2004Active
Halcyon Hall, 11 Newlands Avenue, Radlett, WD7 8EH

Director12 May 2004Active
Oakhurst 7 Aldenham Grove, Radlett, WD7 7BW

Director12 May 2004Active
50 - 52, Chancery Lane, London, England, WC2A 1HL

Director29 May 2015Active
50 - 52, Chancery Lane, London, England, WC2A 1HL

Director29 May 2015Active
43 Hartfield Avenue, Elstree, WD6 3JJ

Director12 May 2004Active
37 Chiswick Quay, Chiswick, W4 3UR

Director12 May 2004Active
Oak View, The Warren, Radlett, England, WD7 7DU

Director12 May 2004Active
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH

Corporate Director12 May 2004Active

People with Significant Control

Abstract Legal Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:58, Mosley Street, Manchester, England, M2 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-26Dissolution

Dissolution application strike off company.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Address

Move registers to sail company with new address.

Download
2019-03-11Address

Change sail address company with new address.

Download
2019-03-11Address

Change registered office address company with date old address new address.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2018-06-08Accounts

Change account reference date company current extended.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type dormant.

Download
2017-03-08Officers

Termination secretary company with name termination date.

Download
2016-07-04Document replacement

Second filing of director appointment with name.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.