UKBizDB.co.uk

CAX-TAN LIMITED

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

This company is commonly known as Cax-tan Limited. The company was founded 23 years ago and was given the registration number 04116106. The firm's registered office is in STANSTED. You can find them at Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CAX-TAN LIMITED
Company Number:04116106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2000
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex, CM24 8BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28-29, Dover Street, Mayfair, London, England, W1S 4NA

Director17 June 2021Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary28 November 2000Active
Unit 3, The Exchange, 9 Station Road London Stansted Airport, Stansted, United Kingdom, CM24 8BE

Corporate Secretary28 November 2000Active
Douglas Chambers, North Quay, Douglas, Isle Of Man, IM1 4LA

Corporate Secretary29 September 2016Active
Unit 3, The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, CM24 8BE

Director27 September 2016Active
Unit 3, The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, United Kingdom, CM24 8BE

Director25 January 2013Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director28 November 2000Active
Unit 3, The Exchange, 9 Station Road, Stansted, United Kingdom, CM24 8BE

Corporate Director28 November 2000Active

People with Significant Control

Mr Franco Caldana
Notified on:17 June 2021
Status:Active
Date of birth:January 1939
Nationality:Swedish
Country of residence:England
Address:28-29, Dover Street, London, England, W1S 4NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Michael Allix
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Unit 3, The Exchange, Stansted, CM24 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Hatton Byrne
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Unit 3, The Exchange, Stansted, CM24 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Franco Caldana
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:Swedish
Address:Unit 3, The Exchange, Stansted, CM24 8BE
Nature of control:
  • Significant influence or control

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
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-18Address

Change sail address company with old address new address.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Address

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

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2019-02-18Officers

Termination secretary company with name termination date.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Address

Change sail address company with old address new address.

Download
2016-09-29Officers

Appoint corporate secretary company with name date.

Download
2016-09-29Officers

Termination secretary company with name termination date.

Download
2016-09-27Officers

Appoint person director company with name date.

Download
2016-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.