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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, United Kingdom, GU2 7AH | Secretary | 04 December 2019 | Active |
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, United Kingdom, GU2 7AH | Director | 17 December 2019 | Active |
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, United Kingdom, GU2 7AH | Director | 01 September 2010 | Active |
82 Harpesford Avenue, Virginia Water, GU25 4RE | Secretary | 10 January 2002 | Active |
Jangas House, Sandpits Lane, Hawkesbury Upton, GL9 1BD | Secretary | 23 June 1992 | Active |
16 Seer Mead, Seer Green, Beaconsfield, HP9 2QL | Secretary | - | Active |
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, United Kingdom, GU2 7AH | Secretary | 01 April 2017 | Active |
12 Bencombe Road, Marlow Bottom, SL7 3NZ | Secretary | 11 July 1996 | Active |
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Secretary | 05 December 2003 | Active |
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB | Secretary | 02 September 2019 | Active |
Wychwood Cottages, Somerton, Oxford, OX25 6NB | Secretary | 26 January 2005 | Active |
9, Monkshanger, Farnham, England, | Secretary | 29 August 2008 | Active |
24, Malthouse Close, Church Crookham, GU52 6TB | Director | 27 August 2008 | Active |
Stokewood Park House Sheardley Lane, Droxford, Southampton, SO32 3QY | Director | 30 June 1993 | Active |
16 Seer Mead, Seer Green, Beaconsfield, HP9 2QL | Director | - | Active |
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, United Kingdom, GU2 7AH | Director | 01 April 2017 | Active |
The Old House, Frensham, Farnham, GU10 3EF | Director | 31 March 2005 | Active |
Broadhatch House, Bentley, Farnham, GU10 5JJ | Director | 23 June 1992 | Active |
Fineshade Wey Road, Weybridge, KT13 8HW | Director | - | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Director | 05 June 2009 | Active |
1, Highfields, Overton, RG21 3PH | Director | 27 August 2008 | Active |
33 Atkins Road, London, SW12 0AA | Director | 28 May 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-17 | Dissolution | Dissolution application strike off company. | Download |
2023-04-04 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-04 | Capital | Legacy. | Download |
2023-04-04 | Insolvency | Legacy. | Download |
2023-04-04 | Resolution | Resolution. | Download |
2022-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Appoint person secretary company with name date. | Download |
2019-12-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-03 | Officers | Appoint person secretary company with name date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.