CAB GLASS (BORDON) LIMITED

Register to unlock more data on OkredoRegister

CAB GLASS (BORDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02367189

Incorporation date

31/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1989)
dot icon23/07/2025
Liquidators' statement of receipts and payments to 2025-05-17
dot icon08/10/2024
Removal of liquidator by court order
dot icon08/10/2024
Appointment of a voluntary liquidator
dot icon17/07/2024
Liquidators' statement of receipts and payments to 2024-05-17
dot icon25/05/2024
Liquidators' statement of receipts and payments to 2023-05-17
dot icon07/05/2024
Liquidators' statement of receipts and payments to 2022-05-17
dot icon15/02/2023
Resignation of a liquidator
dot icon15/02/2023
Appointment of a voluntary liquidator
dot icon15/02/2023
Registered office address changed from Mlg Associates, Unit 4 Sunfield Business Park, New Mill Road Finchampstead Wokingham Berkshire RG40 4QT England to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-02-16
dot icon07/06/2021
Liquidators' statement of receipts and payments to 2021-05-17
dot icon04/07/2020
Satisfaction of charge 2 in full
dot icon04/06/2020
Appointment of a voluntary liquidator
dot icon04/06/2020
Resolutions
dot icon04/06/2020
Statement of affairs
dot icon30/04/2020
Registered office address changed from 80 Brighton Road Lower Kingswood Tadworth KT20 6SY England to Mlg Associates, Unit 4 Sunfield Business Park, New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 2020-04-30
dot icon19/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon13/05/2019
Micro company accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon14/03/2019
Notification of Eliott Ray as a person with significant control on 2017-01-02
dot icon14/03/2019
Cessation of John Ray as a person with significant control on 2017-01-02
dot icon29/07/2018
Appointment of Mrs Sarah Ruth Owens as a secretary on 2018-07-20
dot icon29/07/2018
Termination of appointment of Nigel Cox as a secretary on 2018-07-20
dot icon26/04/2018
Confirmation statement made on 2018-03-14 with updates
dot icon06/03/2018
Micro company accounts made up to 2017-12-31
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon27/01/2017
Appointment of Mr Eliott Ray as a director on 2017-01-14
dot icon13/01/2017
Registered office address changed from Wellington House 17 Birkheads Road Reigate RH2 0AU England to 80 Brighton Road Lower Kingswood Tadworth KT20 6SY on 2017-01-13
dot icon08/01/2017
Registered office address changed from Unit F5 Rake Industries Rake Nr Petersfield Hampshire GU31 5DR to Wellington House 17 Birkheads Road Reigate RH2 0AU on 2017-01-08
dot icon05/01/2017
Termination of appointment of Maria Elilojia Porteous as a director on 2016-12-31
dot icon05/01/2017
Termination of appointment of Jack Richard Mark Porteous as a director on 2016-12-31
dot icon05/01/2017
Termination of appointment of Cheralene Michelle Porteous as a director on 2016-12-31
dot icon05/01/2017
Termination of appointment of Cheralene Michelle Porteous as a secretary on 2016-12-31
dot icon05/01/2017
Appointment of Mr Nigel Cox as a secretary on 2017-01-01
dot icon05/01/2017
Termination of appointment of Cheralene Michelle Porteous as a secretary on 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon28/03/2011
Director's details changed for Maria Elilojia Porteous on 2011-03-28
dot icon16/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon30/04/2010
Registered office address changed from Unit 3 Kingsley Business Park Kingsley Bordon Hampshire GU35 9LY on 2010-04-30
dot icon30/04/2010
Director's details changed for Cheralene Michelle Porteous on 2010-03-31
dot icon30/04/2010
Secretary's details changed for Cheralene Michelle Porteous on 2010-03-31
dot icon17/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 14/03/09; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 14/03/08; no change of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 14/03/07; full list of members
dot icon14/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 14/03/06; full list of members
dot icon13/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 14/03/05; full list of members
dot icon16/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/03/2004
Return made up to 14/03/04; full list of members
dot icon10/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 14/03/03; full list of members
dot icon12/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/05/2002
Return made up to 14/03/02; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/04/2001
Return made up to 14/03/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-12-31
dot icon10/03/2000
Return made up to 14/03/00; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon18/03/1999
Return made up to 14/03/99; no change of members
dot icon17/06/1998
Accounts for a small company made up to 1997-12-31
dot icon17/03/1998
Return made up to 14/03/98; full list of members
dot icon01/04/1997
Accounts for a small company made up to 1996-12-31
dot icon07/03/1997
Return made up to 14/03/97; no change of members
dot icon26/01/1997
New director appointed
dot icon13/03/1996
Return made up to 14/03/96; full list of members
dot icon12/03/1996
Accounts for a small company made up to 1995-12-31
dot icon11/07/1995
Accounts for a small company made up to 1994-12-31
dot icon02/03/1995
Return made up to 14/03/95; no change of members
dot icon21/03/1994
Return made up to 14/03/94; no change of members
dot icon09/03/1994
Accounts for a small company made up to 1993-12-31
dot icon25/08/1993
Accounts for a small company made up to 1992-12-31
dot icon16/06/1993
Auditor's resignation
dot icon10/06/1993
Particulars of mortgage/charge
dot icon01/06/1993
Auditor's resignation
dot icon20/04/1993
Return made up to 30/03/93; full list of members
dot icon07/08/1992
Director resigned
dot icon07/08/1992
Secretary resigned;director resigned
dot icon30/07/1992
Declaration of satisfaction of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon09/07/1992
New secretary appointed
dot icon09/07/1992
Registered office changed on 09/07/92 from: riverside house brymau 3 estate river lane saltney cheshire CH4 8RH
dot icon30/06/1992
Accounts for a small company made up to 1991-12-31
dot icon12/05/1992
Return made up to 30/03/92; full list of members
dot icon28/05/1991
Full accounts made up to 1990-12-31
dot icon07/05/1991
Return made up to 30/03/91; full list of members
dot icon24/08/1990
Return made up to 30/03/90; full list of members
dot icon29/03/1990
Group accounts for a small company made up to 1989-12-31
dot icon10/01/1990
Memorandum and Articles of Association
dot icon27/11/1989
Particulars of contract relating to shares
dot icon27/11/1989
Ad 28/06/89--------- £ si [email protected]
dot icon19/10/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon26/09/1989
Wd 22/09/89 ad 28/06/89--------- £ si [email protected]=23750 £ ic 2/23752
dot icon25/08/1989
Particulars of mortgage/charge
dot icon23/08/1989
New director appointed
dot icon16/08/1989
Certificate of change of name
dot icon27/04/1989
New director appointed
dot icon13/04/1989
S-div
dot icon13/04/1989
Resolutions
dot icon11/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1989
Registered office changed on 11/04/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
14/03/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Sarah Ruth
Secretary
19/07/2018 - Present
-
Ray, Eliott
Director
14/01/2017 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAB GLASS (BORDON) LIMITED

CAB GLASS (BORDON) LIMITED is an(a) Liquidation company incorporated on 31/03/1989 with the registered office located at Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAB GLASS (BORDON) LIMITED?

toggle

CAB GLASS (BORDON) LIMITED is currently Liquidation. It was registered on 31/03/1989 .

Where is CAB GLASS (BORDON) LIMITED located?

toggle

CAB GLASS (BORDON) LIMITED is registered at Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FP.

What does CAB GLASS (BORDON) LIMITED do?

toggle

CAB GLASS (BORDON) LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for CAB GLASS (BORDON) LIMITED?

toggle

The latest filing was on 23/07/2025: Liquidators' statement of receipts and payments to 2025-05-17.