UKBizDB.co.uk

CAE PEOPLE LIMITED

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

This company is commonly known as Cae People Limited. The company was founded 18 years ago and was given the registration number 05703167. The firm's registered office is in KENILWORTH. You can find them at Solid Solutions Management Limited, Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CAE PEOPLE LIMITED
Company Number:05703167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Solid Solutions Management Limited, Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England, CV8 2LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solid Solutions Management Limited, Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director06 February 2020Active
Solid Solutions Management Limited, Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director14 August 2017Active
Waterslade House, Thame Road, Haddenham, Aylesbury, United Kingdom, HP17 8NT

Secretary07 April 2006Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary09 February 2006Active
Nut Tree Cottage, Bix, Henley On Thames, RG9 4RX

Director07 April 2006Active
Waterslade House, Thame Road, Haddenham, Aylesbury, United Kingdom, HP17 8NT

Director07 April 2006Active
Solid Solutions Management Limited, Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director14 August 2017Active
Waterslade House, Thame Road, Haddenham, Aylesbury, United Kingdom, HP17 8NT

Director07 April 2006Active
Waterslade House, Thame Road, Haddenham, Aylesbury, HP17 8NT

Director11 March 2015Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director09 February 2006Active

People with Significant Control

New Technology 2009 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Waterslade House, Thame Road, Aylesbury, England, HP17 8NT
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-08Accounts

Legacy.

Download
2021-10-08Other

Legacy.

Download
2021-10-08Other

Legacy.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-05Accounts

Legacy.

Download
2020-10-05Other

Legacy.

Download
2020-10-05Other

Legacy.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.