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.
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 | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 10 September 2015 | Active |
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 23 March 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 October 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 16 November 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 November 2018 | Active |
81 Burgh Road, Gorleston, Great Yarmouth, NR31 8BD | Secretary | 18 December 1996 | Active |
28 North Parade, Southwood, IP18 6LT | Secretary | 03 November 2000 | Active |
41 Uplands Close, Carlton Colville, Lowestoft, NR33 8AB | Secretary | 30 June 2000 | Active |
Rivendell, Sandy Lane, Aston, Nantwich, CW5 8DG | Secretary | 03 May 2001 | Active |
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ | Secretary | 20 March 2003 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 26 November 1996 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 20 March 2003 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 20 March 2003 | Active |
7 Lawnsdale, Delamere Park Cuddington, Northwich, CW8 2UT | Director | 31 March 2000 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 07 February 2013 | Active |
8 East Forge Parkway, Franklin, Usa, 02038 | Director | 31 March 2000 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 September 2015 | Active |
28 North Parade, Southwood, IP18 6LT | Director | 19 June 2000 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 18 April 2012 | Active |
21 Almond Way, Lutterworth, LE17 4XJ | Director | 20 March 2003 | Active |
1 Broom Gardens, Belton, Great Yarmouth, NR31 9PB | Director | 18 December 1996 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 20 March 2003 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 01 December 2010 | Active |
6102 Palm Ridge Court, Kingwood 77345, Texas, Usa, FOREIGN | Director | 31 March 2000 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 26 November 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-14 | Capital | Legacy. | Download |
2023-09-14 | Insolvency | Legacy. | Download |
2023-09-14 | Resolution | Resolution. | Download |
2023-04-27 | Accounts | Accounts with accounts type small. | Download |
2023-01-19 | Capital | Capital allotment shares. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Auditors | Auditors resignation company. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.