UKBizDB.co.uk

THE CABIN ( SOLENT ) LTD

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

This company is commonly known as The Cabin ( Solent ) Ltd. The company was founded 9 years ago and was given the registration number 09162061. The firm's registered office is in LEE-ON-THE-SOLENT. You can find them at 109 High Street, , Lee-on-the-solent, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:THE CABIN ( SOLENT ) LTD
Company Number:09162061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:109 High Street, Lee-on-the-solent, England, PO13 9BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, 26 Oaklands Way, Titchfield Common, Fareham, United Kingdom, PO14 4LE

Director29 April 2022Active
26, Oaklands Way, Fareham, England, PO14 4LE

Director29 April 2022Active
109, High Street, Lee-On-The-Solent, England, PO13 9BU

Secretary05 August 2014Active
109, High Street, Lee-On-The-Solent, England, PO13 9BU

Director05 August 2014Active

People with Significant Control

Mr Leigh Clark
Notified on:29 April 2022
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:109, 109 High Street, Lee-On-The-Solent, United Kingdom, PO13 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Samantha Jane Ewins
Notified on:29 April 2022
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:109, 109 High Street, Lee-On-The-Solent, United Kingdom, PO13 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Robert Delves
Notified on:05 August 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:109, High Street, Lee-On-The-Solent, England, PO13 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mrs Michelle Claire Delves
Notified on:05 August 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:109, High Street, Lee-On-The-Solent, England, PO13 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Capital

Capital cancellation shares.

Download
2024-02-16Capital

Capital return purchase own shares.

Download
2024-02-08Capital

Capital allotment shares.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Address

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

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.