UKBizDB.co.uk

CAC LIMITED

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

This company is commonly known as Cac Limited. The company was founded 27 years ago and was given the registration number 03284153. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CAC LIMITED
Company Number:03284153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
81 Burgh Road, Gorleston, Great Yarmouth, NR31 8BD

Secretary18 December 1996Active
28 North Parade, Southwood, IP18 6LT

Secretary03 November 2000Active
41 Uplands Close, Carlton Colville, Lowestoft, NR33 8AB

Secretary30 June 2000Active
Rivendell, Sandy Lane, Aston, Nantwich, CW5 8DG

Secretary03 May 2001Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary20 March 2003Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary26 November 1996Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary20 March 2003Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director20 March 2003Active
7 Lawnsdale, Delamere Park Cuddington, Northwich, CW8 2UT

Director31 March 2000Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
8 East Forge Parkway, Franklin, Usa, 02038

Director31 March 2000Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
28 North Parade, Southwood, IP18 6LT

Director19 June 2000Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
21 Almond Way, Lutterworth, LE17 4XJ

Director20 March 2003Active
1 Broom Gardens, Belton, Great Yarmouth, NR31 9PB

Director18 December 1996Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director20 March 2003Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 December 2010Active
6102 Palm Ridge Court, Kingwood 77345, Texas, Usa, FOREIGN

Director31 March 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director26 November 1996Active

People with Significant Control

Onix Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Capital

Capital statement capital company with date currency figure.

Download
2023-09-14Capital

Legacy.

Download
2023-09-14Insolvency

Legacy.

Download
2023-09-14Resolution

Resolution.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2023-01-19Capital

Capital allotment shares.

Download
2023-01-17Resolution

Resolution.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Auditors

Auditors resignation company.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.