C A PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

C A PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05377900

Incorporation date

28/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Honeycombe House, 167-169 High Road, Loughton, Essex IG10 4LFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon20/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon22/08/2024
Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY to Honeycombe House 167-169 High Road Loughton Essex IG10 4LF on 2024-08-22
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon05/03/2024
Compulsory strike-off action has been discontinued
dot icon04/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon25/02/2022
Compulsory strike-off action has been discontinued
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon11/10/2020
Total exemption full accounts made up to 2019-02-28
dot icon17/09/2020
Compulsory strike-off action has been discontinued
dot icon16/09/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon19/04/2019
Total exemption full accounts made up to 2018-02-28
dot icon13/04/2019
Compulsory strike-off action has been discontinued
dot icon11/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon09/03/2019
Compulsory strike-off action has been suspended
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon03/04/2018
Compulsory strike-off action has been discontinued
dot icon31/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-02-28
dot icon10/03/2018
Compulsory strike-off action has been suspended
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon19/06/2017
Amended total exemption small company accounts made up to 2016-02-28
dot icon05/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Roger Savage as a secretary on 2016-03-03
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon11/03/2015
Director's details changed for Charles Alfred John Aquilina on 2014-07-12
dot icon19/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/10/2013
Registered office address changed from 31 31 Grange Court Upper Park Loughton Essex IG10 4QY England on 2013-10-17
dot icon13/09/2013
Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom on 2013-09-13
dot icon15/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon06/03/2013
Compulsory strike-off action has been discontinued
dot icon05/03/2013
Total exemption small company accounts made up to 2012-02-28
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon04/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/05/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/07/2010
Total exemption small company accounts made up to 2009-02-28
dot icon05/06/2010
Compulsory strike-off action has been discontinued
dot icon04/06/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/06/2010
Director's details changed for Charles Alfred John Aquilina on 2009-10-01
dot icon07/04/2010
Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 2010-04-07
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon20/05/2009
Return made up to 28/02/09; full list of members
dot icon20/05/2009
Appointment terminated secretary amanda carr
dot icon16/02/2009
Secretary appointed roger savage
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2009
Return made up to 28/02/08; full list of members
dot icon23/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon20/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon11/06/2007
Return made up to 28/02/07; full list of members
dot icon19/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon30/03/2006
Return made up to 28/02/06; full list of members
dot icon17/05/2005
Secretary resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
New director appointed
dot icon28/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
dot iconNext due on
28/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/02/2005 - 28/02/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/02/2005 - 28/02/2005
67500
Aquilina, Charles Alfred John
Director
28/02/2005 - Present
-
Carr, Amanda
Secretary
28/02/2005 - 01/09/2008
-
Savage, Roger
Secretary
01/09/2008 - 03/03/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C A PRODUCTS LIMITED

C A PRODUCTS LIMITED is an(a) Active company incorporated on 28/02/2005 with the registered office located at Honeycombe House, 167-169 High Road, Loughton, Essex IG10 4LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C A PRODUCTS LIMITED?

toggle

C A PRODUCTS LIMITED is currently Active. It was registered on 28/02/2005 .

Where is C A PRODUCTS LIMITED located?

toggle

C A PRODUCTS LIMITED is registered at Honeycombe House, 167-169 High Road, Loughton, Essex IG10 4LF.

What does C A PRODUCTS LIMITED do?

toggle

C A PRODUCTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for C A PRODUCTS LIMITED?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.