Warning: file_put_contents(c/cf93b5e934933e41f2b87daf55a14773.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cab Social Marketing Limited, B49 5JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAB SOCIAL MARKETING LIMITED

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

This company is commonly known as Cab Social Marketing Limited. The company was founded 8 years ago and was given the registration number 10144658. The firm's registered office is in ALCESTER. You can find them at Longbarn Village, Alcester Heath, Alcester, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CAB SOCIAL MARKETING LIMITED
Company Number:10144658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Longbarn Village, Alcester Heath, Alcester, Warwickshire, England, B49 5JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director09 April 2018Active
10 Church Street, Alcester, England, B49 5AJ

Director09 April 2018Active
10 Church Street, Alcester, England, B49 5AJ

Director09 April 2018Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director25 April 2016Active
18, Holtom Street, Stratford-Upon-Avon, England, CV37 6DQ

Director25 April 2016Active

People with Significant Control

Mr Lawrence Michael Biddle
Notified on:09 April 2018
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:10 Church Street, Alcester, England, B49 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Creative And Brand Limited
Notified on:26 April 2016
Status:Active
Country of residence:England
Address:Longbarn Village, Alcester Heath, Alcester, England, B49 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mathew Gary John Webb
Notified on:26 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:18 Holtom Street, Stratford Upon Avon, England, CV37 6DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Address

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

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-06Resolution

Resolution.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.