UKBizDB.co.uk

CABA TRUSTEES LIMITED

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

This company is commonly known as Caba Trustees Limited. The company was founded 42 years ago and was given the registration number 01600366. The firm's registered office is in RUGBY. You can find them at Merrett House Swift Park, Old Leicester Road, Rugby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CABA TRUSTEES LIMITED
Company Number:01600366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Merrett House Swift Park, Old Leicester Road, Rugby, England, CV21 1DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merrett House, Swift Park, Old Leicester Road, Rugby, England, CV21 1DZ

Secretary12 May 2020Active
Merrett House, Swift Park, Old Leicester Road, Rugby, England, CV21 1DZ

Director28 November 2022Active
Merrett House, Swift Park, Old Leicester Road, Rugby, England, CV21 1DZ

Director28 November 2016Active
24 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG

Secretary01 June 2000Active
8 Mitchell Court, Castle Mound Way, Rugby, CV23 0UY

Secretary12 August 2008Active
32 Shepherds Way, Rickmansworth, WD3 2NL

Secretary-Active
6 Albion Street, London, W2 2AS

Director18 September 2007Active
Merrett House, Swift Park, Old Leicester Road, Rugby, England, CV21 1DZ

Director28 November 2016Active
5 Thanescroft Gardens, Croydon, CR0 5JR

Director-Active
Stuart House, Down End, Hook Norton, OX15 5LW

Director13 May 2003Active
8 Mitchell Court, Castle Mound Way, Rugby, CV23 0UY

Director20 December 2013Active
The Dairy House, Maresfield Park, Uckfield, TN22 2HD

Director-Active
73 Pilgrims Way, Kemsing, Sevenoaks, TN15 6TD

Director30 July 1991Active
12 Mayfield Drive, Kenilworth, CV8 2SW

Director18 September 2007Active
1 Petersham Place, Edgbaston, Birmingham, B15 3RY

Director-Active
11th Floor Swiss Centre, Wardour Street, London, W1V 3HG

Director-Active
The Barn High Street North, Stewkley, Leighton Buzzard, LU7 0EZ

Director22 April 1999Active
Ridge End Bayleys Hill, Sevenoaks, TN14 6HS

Director-Active
May House, 21 Church Street Sherston, Malmesbury, SN16 0LR

Director20 May 1997Active
7 Mornington Close, Woodford Green, IG8 0TT

Director21 November 2006Active

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
2023-09-08Accounts

Accounts with accounts type small.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-10-21Accounts

Accounts amended with accounts type small.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Address

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

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Appoint person secretary company with name date.

Download
2020-05-20Officers

Termination secretary company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type small.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type small.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-08-16Accounts

Accounts with accounts type full.

Download
2016-05-24Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.