UKBizDB.co.uk

C.A.B. SPECIAL BATTERIES LTD.

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 4 Forresters Business Park, Estover, Plymouth, Devon, PL6 7LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Forresters Business Park, Estover, Plymouth, United Kingdom, PL6 7LJ

Secretary05 December 2007Active
Unit 4, Forresters Business Park, Estover, Plymouth, United Kingdom, PL6 7LJ

Director24 March 2021Active
Unit 4, Forresters Business Park, Estover, Plymouth, United Kingdom, PL6 7LJ

Director06 October 1997Active
Unit 4, Forresters Business Park, Estover, Plymouth, United Kingdom, PL6 7LJ

Director16 March 1992Active
16 Courtland Road, Shiphay, Torquay, TQ2 6JR

Secretary14 April 2003Active
55 Trehill Road, Ivybridge, PL21 0AZ

Secretary16 April 2004Active
55 Trehill Road, Ivybridge, PL21 0AZ

Secretary16 March 1992Active
Mangold Wurzel Barn, Combe Farm, Aveton Gifford, TQ7 4NH

Secretary25 May 2006Active
13 Brockey Walk, Kings Heath, Exeter, EX2 7PB

Director05 December 2007Active
16 Courtland Road, Shiphay, Torquay, TQ2 6JR

Director14 April 2003Active
27 Alger Walk, Southway, Plymouth, PL6 6JT

Director14 April 1993Active
55 Trehill Road, Ivybridge, PL21 0AZ

Director-Active
31, Whiteford Road, Plymouth, United Kingdom, PL3 5LU

Director24 February 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Officers

Change person secretary company with change date.

Download
2020-04-02Officers

Change person director company with change date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Officers

Termination director company with name termination date.

Download
2015-07-22Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.