This company is commonly known as C.a.c. (holdings) Limited. The company was founded 50 years ago and was given the registration number 01165633. The firm's registered office is in CAMBRIDGE. You can find them at Salisbury House, Station Road, Cambridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | C.A.C. (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01165633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1974 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House, Station Road, Cambridge, CB1 2LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, Station Road, Cambridge, CB1 2LA | Secretary | 29 September 2005 | Active |
Salisbury House, Station Road, Cambridge, CB1 2LA | Director | - | Active |
Salisbury House, Station Road, Cambridge, England, CB1 2LA | Director | 06 January 1993 | Active |
Salisbury House, Station Road, Cambridge, CB1 2LA | Director | 01 January 2023 | Active |
Salisbury House, Station Road, Cambridge, CB1 2LA | Director | 12 May 2015 | Active |
Hill House, Winston Debenham, Stowmarket, IP14 6BD | Secretary | 13 January 1999 | Active |
35 Mingle Lane, Stapleford, Cambridge, CB2 5BG | Secretary | - | Active |
Shakespeare House 42 Newmarket Road, Cambridge, CB5 8EP | Director | - | Active |
15 Barrow Road, Cambridge, CB2 2AP | Director | - | Active |
5 Comberton Road, Barton, Cambridge, CB3 7BA | Director | - | Active |
44 Wolsey Way, Cherry Hinton, Cambridge, CB1 3JQ | Director | - | Active |
Salisbury House, Station Road, Cambridge, CB1 2LA | Director | 07 January 1998 | Active |
30 Old Hunstanton Road, Old Hunstanton, Norfolk, PE36 6HS | Director | - | Active |
Roger David Charles Guthrie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salisbury House, Station Road, Cambridge, England, CB1 2LA |
Nature of control | : |
|
Charles Robert Barker Hewitson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Resolution | Resolution. | Download |
2022-12-23 | Capital | Capital return purchase own shares. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Officers | Change person secretary company with change date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2019-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-01 | Address | Change sail address company with new address. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.