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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Nottingham Close, Wingerworth, Chesterfield, S42 6NY | Director | 01 January 2008 | Active |
81, Chatsworth Road, Chesterfield, United Kingdom, S40 2AP | Secretary | 15 November 2010 | Active |
75, Newbold Road, Chesterfield, S41 7PY | Secretary | 01 January 2008 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 31 October 2007 | Active |
81, Chatsworth Road, Chesterfield, United Kingdom, S40 2AP | Director | 15 November 2010 | Active |
75, Newbold Road, Chesterfield, S41 7PY | Director | 01 January 2008 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 31 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-15 | Resolution | Resolution. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Accounts | Change account reference date company previous extended. | Download |
2020-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Address | Change registered office address company with date old address new address. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.