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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merrett House, Swift Park, Old Leicester Road, Rugby, England, CV21 1DZ | Secretary | 12 May 2020 | Active |
Merrett House, Swift Park, Old Leicester Road, Rugby, England, CV21 1DZ | Director | 28 November 2022 | Active |
Merrett House, Swift Park, Old Leicester Road, Rugby, England, CV21 1DZ | Director | 28 November 2016 | Active |
24 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG | Secretary | 01 June 2000 | Active |
8 Mitchell Court, Castle Mound Way, Rugby, CV23 0UY | Secretary | 12 August 2008 | Active |
32 Shepherds Way, Rickmansworth, WD3 2NL | Secretary | - | Active |
6 Albion Street, London, W2 2AS | Director | 18 September 2007 | Active |
Merrett House, Swift Park, Old Leicester Road, Rugby, England, CV21 1DZ | Director | 28 November 2016 | Active |
5 Thanescroft Gardens, Croydon, CR0 5JR | Director | - | Active |
Stuart House, Down End, Hook Norton, OX15 5LW | Director | 13 May 2003 | Active |
8 Mitchell Court, Castle Mound Way, Rugby, CV23 0UY | Director | 20 December 2013 | Active |
The Dairy House, Maresfield Park, Uckfield, TN22 2HD | Director | - | Active |
73 Pilgrims Way, Kemsing, Sevenoaks, TN15 6TD | Director | 30 July 1991 | Active |
12 Mayfield Drive, Kenilworth, CV8 2SW | Director | 18 September 2007 | Active |
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 | Director | 22 April 1999 | Active |
Ridge End Bayleys Hill, Sevenoaks, TN14 6HS | Director | - | Active |
May House, 21 Church Street Sherston, Malmesbury, SN16 0LR | Director | 20 May 1997 | Active |
7 Mornington Close, Woodford Green, IG8 0TT | Director | 21 November 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type small. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Accounts | Accounts amended with accounts type small. | Download |
2022-10-18 | Accounts | Accounts with accounts type small. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Officers | Appoint person secretary company with name date. | Download |
2020-05-20 | Officers | Termination secretary company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type small. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type small. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Officers | Appoint person director company with name date. | Download |
2016-12-19 | Officers | Appoint person director company with name date. | Download |
2016-08-16 | Accounts | Accounts with accounts type full. | Download |
2016-05-24 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.