UKBizDB.co.uk

CABCON (UK) LIMITED

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

This company is commonly known as Cabcon (uk) Limited. The company was founded 56 years ago and was given the registration number 00918865. The firm's registered office is in GUILDFORD. You can find them at 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CABCON (UK) LIMITED
Company Number:00918865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1967
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom, GU2 7AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, United Kingdom, GU2 7AH

Secretary04 December 2019Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, United Kingdom, GU2 7AH

Director17 December 2019Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, United Kingdom, GU2 7AH

Director01 September 2010Active
82 Harpesford Avenue, Virginia Water, GU25 4RE

Secretary10 January 2002Active
Jangas House, Sandpits Lane, Hawkesbury Upton, GL9 1BD

Secretary23 June 1992Active
16 Seer Mead, Seer Green, Beaconsfield, HP9 2QL

Secretary-Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, United Kingdom, GU2 7AH

Secretary01 April 2017Active
12 Bencombe Road, Marlow Bottom, SL7 3NZ

Secretary11 July 1996Active
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Secretary05 December 2003Active
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB

Secretary02 September 2019Active
Wychwood Cottages, Somerton, Oxford, OX25 6NB

Secretary26 January 2005Active
9, Monkshanger, Farnham, England,

Secretary29 August 2008Active
24, Malthouse Close, Church Crookham, GU52 6TB

Director27 August 2008Active
Stokewood Park House Sheardley Lane, Droxford, Southampton, SO32 3QY

Director30 June 1993Active
16 Seer Mead, Seer Green, Beaconsfield, HP9 2QL

Director-Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, United Kingdom, GU2 7AH

Director01 April 2017Active
The Old House, Frensham, Farnham, GU10 3EF

Director31 March 2005Active
Broadhatch House, Bentley, Farnham, GU10 5JJ

Director23 June 1992Active
Fineshade Wey Road, Weybridge, KT13 8HW

Director-Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Director05 June 2009Active
1, Highfields, Overton, RG21 3PH

Director27 August 2008Active
33 Atkins Road, London, SW12 0AA

Director28 May 1999Active

People with Significant Control

Discoverie Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Chancellor Court, Guildford, United Kingdom, GU2 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-17Dissolution

Dissolution application strike off company.

Download
2023-04-04Capital

Capital statement capital company with date currency figure.

Download
2023-04-04Capital

Legacy.

Download
2023-04-04Insolvency

Legacy.

Download
2023-04-04Resolution

Resolution.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Persons with significant control

Change to a person with significant control without name date.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.