Warning: file_put_contents(c/b62622ac30bf885e34859d0c4e9fc2df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cabmate Limited, IG10 2QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CABMATE LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 49320 - Taxi operation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ

Director21 December 2022Active
Unit 6 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ

Director17 January 2018Active
Unit 55 Westbrook Trading Estate, Trafford Park, Manchester, United Kingdom, M17 1AY

Director17 January 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Address

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

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Gazette

Gazette filings brought up to date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-11-15Address

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

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Gazette

Gazette filings brought up to date.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Resolution

Resolution.

Download
2020-09-14Change of name

Change of name notice.

Download
2020-05-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-08Restoration

Administrative restoration company.

Download
2020-05-08Change of name

Certificate change of name company.

Download
2020-03-03Gazette

Gazette dissolved compulsory.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.