UKBizDB.co.uk

CAB INVESTMENTS LIMITED

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

This company is commonly known as Cab Investments Limited. The company was founded 6 years ago and was given the registration number 11282292. The firm's registered office is in HARROGATE. You can find them at 1 Osborne Gardens, , Harrogate, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAB INVESTMENTS LIMITED
Company Number:11282292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Osborne Gardens, Harrogate, United Kingdom, HG1 2EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosedale, Back Street, Aldborough, York, England, YO51 9EX

Director29 March 2018Active
The Old Cow Byre, Lindley, Otley, United Kingdom, LS21 2QP

Director29 March 2018Active
The Old Cow Byre, Lindley, Otley, United Kingdom, LS21 2QP

Director29 March 2018Active
Valley Rise, Yew Tree Lane, Burn Bridge, Harrogate, United Kingdom, HG3 1NR

Director29 March 2018Active

People with Significant Control

Mrs Natasha Jane Bradley
Notified on:30 March 2018
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:The Old Cow Byre, Lindley, Otley, England, LS21 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Bradley
Notified on:29 March 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:The Old Cow Byre, Lindley, Otley, United Kingdom, LS21 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Paul Ashley
Notified on:29 March 2018
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Rosedale, Back Street, York, England, YO51 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-07Officers

Change person director company with change date.

Download
2021-03-07Persons with significant control

Change to a person with significant control.

Download
2021-03-07Address

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

Download
2021-03-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.