Warning: file_put_contents(c/1e8c6f8c63dd53da5e43ddda89792259.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Caica Parrot Limited, GL17 0DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAICA PARROT LIMITED

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

This company is commonly known as Caica Parrot Limited. The company was founded 14 years ago and was given the registration number 07027425. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAICA PARROT LIMITED
Company Number:07027425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary23 September 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 December 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 November 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 August 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 September 2011Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 April 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 March 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 July 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 August 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director29 January 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director26 September 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director26 September 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 November 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 October 2019Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 May 2013Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 March 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 June 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 April 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director09 December 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 October 2014Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 May 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 December 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director29 January 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 November 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 April 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 January 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 December 2017Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 April 2012Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 June 2011Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 September 2010Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 May 2013Active

People with Significant Control

Mr Jack Stanley Evans
Notified on:29 November 2019
Status:Active
Date of birth:May 1997
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Pamela Doreen Daniels
Notified on:15 November 2019
Status:Active
Date of birth:November 1968
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marcin Janusz Hutnik
Notified on:08 November 2019
Status:Active
Date of birth:August 1982
Nationality:Polish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jack Stanley Evans
Notified on:17 October 2019
Status:Active
Date of birth:May 1997
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Daniel Michael John Mccabe
Notified on:24 May 2019
Status:Active
Date of birth:March 1989
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Devante Albert Walker
Notified on:16 May 2019
Status:Active
Date of birth:July 1997
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ali Hussain Ameri
Notified on:11 March 2019
Status:Active
Date of birth:October 1975
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Gwyneth Kim Williams
Notified on:03 August 2017
Status:Active
Date of birth:September 1960
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Badin Hamad
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:Swedish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.