UKBizDB.co.uk

CAE POST LIMITED

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

This company is commonly known as Cae Post Limited. The company was founded 37 years ago and was given the registration number 02052675. The firm's registered office is in NEWTOWN. You can find them at Pen Dinas, Llanidloes Road, Newtown, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:CAE POST LIMITED
Company Number:02052675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1986
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Pen Dinas, Llanidloes Road, Newtown, Wales, SY16 4HX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merrington, Severn Lane, Welshpool, SY21 7BB

Director12 July 2000Active
5 Bryn Villas Crescent Street, Newtown, SY16 2HH

Director15 October 1998Active
Deep Cutting House, Pool Quay, Welshpool, SY21 9LL

Director11 July 1991Active
Caen Y Coed, Trewern, SY21 8EA

Director05 December 2001Active
Saw Mills Cottage, Sawmills, Kerry, SY16 4LL

Secretary14 November 2002Active
5 Bryn Villas Crescent Street, Newtown, SY16 2HH

Secretary15 October 1998Active
Bank Cottage, Pool Quay, Welshpool, SY21 9JX

Secretary-Active
Heulwynt, Penygarreg, Pant, Oswestry, SY10 8JS

Director30 November 2005Active
Cyfronydd Hall, Cyfronydd, Welshpool, Wales, SY21 9EP

Director28 March 2012Active
Brookside, Castle Caereinion, Welshpool, SY21 9AL

Director-Active
The Weirlands Oteley Road, Shrewsbury, SY2 6QH

Director04 July 1996Active
Bank Cottage, Pool Quay, Welshpool, SY21 9JX

Director-Active
Cardeston House, Cardeston, Shrewsbury, SY5 9NJ

Director22 January 2004Active
Rosser, Llandyssil, Montgomery, SY15 6LQ

Director29 July 1995Active
Huntsmans Lodge, Llanyblodwell, Oswestry, SY10 8NF

Director19 July 1994Active
Park Cottage, Leighton, Welshpool, SY21 8HJ

Director01 July 1993Active
Penyfoel, Cwm Lane, Castle Caerinion, SY21 9AR

Director18 March 2002Active
Epworth Villa, Nelson Street, Llandrindod Wells, LD1 6BT

Director22 January 2004Active
1 Penn Commins, Llangynidir, Crickhowell, Y21 9PG

Director01 July 1993Active
Cartref Sarnau, Sarnau, Llanymynech, SY22 6QL

Director-Active
Claremont 11 Berriew Road, Welshpool, SY21 7SS

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-19Dissolution

Dissolution application strike off company.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Accounts

Change account reference date company previous extended.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Address

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

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Annual return

Annual return company with made up date no member list.

Download
2015-11-15Accounts

Accounts with accounts type total exemption full.

Download
2014-12-31Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.