UKBizDB.co.uk

THE KABIN LIMITED

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

This company is commonly known as The Kabin Limited. The company was founded 16 years ago and was given the registration number 06414491. The firm's registered office is in SHEFFIELD. You can find them at The Masters House, 92a Arundel Street, Sheffield, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE KABIN LIMITED
Company Number:06414491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2007
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 62090 - Other information technology service activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Nottingham Close, Wingerworth, Chesterfield, S42 6NY

Director01 January 2008Active
81, Chatsworth Road, Chesterfield, United Kingdom, S40 2AP

Secretary15 November 2010Active
75, Newbold Road, Chesterfield, S41 7PY

Secretary01 January 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary31 October 2007Active
81, Chatsworth Road, Chesterfield, United Kingdom, S40 2AP

Director15 November 2010Active
75, Newbold Road, Chesterfield, S41 7PY

Director01 January 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director31 October 2007Active

People with Significant Control

Mr Alan Rees
Notified on:19 June 2020
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:The Manor House, Main Road, Ilkeston, England, DE7 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ben Fletcher-Bates
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:8 Nottingham Close, Wingerworth, Chesterfield, England, S42 6NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dean Marriott
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved liquidation.

Download
2023-10-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-12Address

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

Download
2022-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-31Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Change account reference date company previous extended.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Address

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

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.