This company is commonly known as Cabmate Limited. The company was founded 6 years ago and was given the registration number 11155973. The firm's registered office is in LOUGHTON. You can find them at Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | CABMATE LIMITED |
---|---|---|
Company Number | : | 11155973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2018 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, England, IG10 2QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ | Director | 21 December 2022 | Active |
Unit 6 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ | Director | 17 January 2018 | Active |
Unit 55 Westbrook Trading Estate, Trafford Park, Manchester, United Kingdom, M17 1AY | Director | 17 January 2018 | Active |
Mr Stuart John House | ||
Notified on | : | 17 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit G1 Hallam Mill, Hallam Street, Stockport, England, SK2 6PT |
Nature of control | : |
|
Mr Glyn Stuart Redgrave | ||
Notified on | : | 17 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit G1 Hallam Mill, Hallam Street, Stockport, England, SK2 6PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-26 | Gazette | Gazette filings brought up to date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-29 | Gazette | Gazette filings brought up to date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-22 | Resolution | Resolution. | Download |
2020-09-14 | Change of name | Change of name notice. | Download |
2020-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-08 | Restoration | Administrative restoration company. | Download |
2020-05-08 | Change of name | Certificate change of name company. | Download |
2020-03-03 | Gazette | Gazette dissolved compulsory. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.