UKBizDB.co.uk

CAC (NORTH EAST) LIMITED

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

This company is commonly known as Cac (north East) Limited. The company was founded 8 years ago and was given the registration number 09676299. The firm's registered office is in CHESTER LE STREET. You can find them at Care Of Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:CAC (NORTH EAST) LIMITED
Company Number:09676299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Care Of Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England, DH3 2QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Care Of Jfs Torbitt, 58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director08 July 2015Active
Care Of Jfs Torbitt, 58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director01 October 2016Active

People with Significant Control

Mrs Cathryn Richardson
Notified on:09 July 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Derrick John Ormston
Notified on:07 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:27 Harraton Terrace, Durham Road, Birtley, England, DH3 2QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul William Richardson
Notified on:07 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:27 Harraton Terrace, Durham Road, Birtley, England, DH3 2QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-03-07Officers

Change person director company with change date.

Download
2017-03-07Address

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

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Capital

Capital allotment shares.

Download
2016-10-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.