This company is commonly known as C.a.b. Special Batteries Ltd.. The company was founded 41 years ago and was given the registration number 01645789. The firm's registered office is in PLYMOUTH. You can find them at Unit 4 Forresters Business Park, Estover, Plymouth, Devon. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | C.A.B. SPECIAL BATTERIES LTD. |
---|---|---|
Company Number | : | 01645789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1982 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Forresters Business Park, Estover, Plymouth, Devon, PL6 7LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Forresters Business Park, Estover, Plymouth, United Kingdom, PL6 7LJ | Secretary | 05 December 2007 | Active |
Unit 4, Forresters Business Park, Estover, Plymouth, United Kingdom, PL6 7LJ | Director | 24 March 2021 | Active |
Unit 4, Forresters Business Park, Estover, Plymouth, United Kingdom, PL6 7LJ | Director | 06 October 1997 | Active |
Unit 4, Forresters Business Park, Estover, Plymouth, United Kingdom, PL6 7LJ | Director | 16 March 1992 | Active |
16 Courtland Road, Shiphay, Torquay, TQ2 6JR | Secretary | 14 April 2003 | Active |
55 Trehill Road, Ivybridge, PL21 0AZ | Secretary | 16 April 2004 | Active |
55 Trehill Road, Ivybridge, PL21 0AZ | Secretary | 16 March 1992 | Active |
Mangold Wurzel Barn, Combe Farm, Aveton Gifford, TQ7 4NH | Secretary | 25 May 2006 | Active |
13 Brockey Walk, Kings Heath, Exeter, EX2 7PB | Director | 05 December 2007 | Active |
16 Courtland Road, Shiphay, Torquay, TQ2 6JR | Director | 14 April 2003 | Active |
27 Alger Walk, Southway, Plymouth, PL6 6JT | Director | 14 April 1993 | Active |
55 Trehill Road, Ivybridge, PL21 0AZ | Director | - | Active |
31, Whiteford Road, Plymouth, United Kingdom, PL3 5LU | Director | 24 February 2010 | Active |
Stuart Alexander Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Whiteford Road, Plymouth, United Kingdom, PL3 5LU |
Nature of control | : |
|
Jayne Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Forresters Business Park, Plymouth, United Kingdom, PL6 7LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-04-02 | Officers | Change person secretary company with change date. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-28 | Officers | Termination director company with name termination date. | Download |
2015-07-22 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.