CAB SCREENS LTD

Register to unlock more data on OkredoRegister

CAB SCREENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06466718

Incorporation date

08/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Amey Industrial Estate, Frenchmans Road, Petersfield, Hampshire GU32 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2008)
dot icon31/01/2026
Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 2 Amey Ind Estate Cab Screens Ltd Frenchmans Road Petersfield GU32 3AN
dot icon29/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon10/01/2020
Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR England to Unit 2 Amey Industrial Estate Frenchmans Road Petersfield Hampshire GU32 3AN on 2020-01-10
dot icon13/11/2019
Registered office address changed from Unit 2 Amey Industrial Estate Frenchmans Road Petersfield Hampshire GU32 3AN United Kingdom to Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 2019-11-13
dot icon11/11/2019
Registered office address changed from Unit 2 Amey Industrial Estate Frenchmans Road Petersfield GU32 3AN United Kingdom to Unit 2 Amey Industrial Estate Frenchmans Road Petersfield Hampshire GU32 3AN on 2019-11-11
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon11/01/2019
Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Secretary's details changed for Anna Webber on 2016-01-19
dot icon22/01/2016
Director's details changed for Lee David Webber on 2016-01-19
dot icon22/01/2016
Registered office address changed from 4 Park Road Denmead Waterlooville Hampshire PO7 6NE to Unit 2 Amey Industrial Estate Frenchmans Road Petersfield GU32 3AN on 2016-01-22
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon08/01/2014
Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL United Kingdom
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon07/03/2012
Director's details changed for Lee David Webber on 2012-02-01
dot icon07/03/2012
Registered office address changed from 11 Purcell Close Waterlooville PO7 7DW on 2012-03-07
dot icon07/03/2012
Register(s) moved to registered inspection location
dot icon07/03/2012
Register inspection address has been changed
dot icon07/03/2012
Secretary's details changed for Anna Webber on 2012-02-01
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-10-18
dot icon24/10/2011
Change of share class name or designation
dot icon24/10/2011
Resolutions
dot icon02/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon25/02/2010
Director's details changed for Lee David Webber on 2010-02-24
dot icon15/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/07/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon25/01/2009
Return made up to 08/01/09; full list of members
dot icon25/01/2009
Secretary's change of particulars / anna beattie / 27/06/2008
dot icon08/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
20.83K
-
0.00
516.00
-
2022
12
59.04K
-
0.00
1.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Lee David
Director
08/01/2008 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAB SCREENS LTD

CAB SCREENS LTD is an(a) Active company incorporated on 08/01/2008 with the registered office located at Unit 2 Amey Industrial Estate, Frenchmans Road, Petersfield, Hampshire GU32 3AN. 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 CAB SCREENS LTD?

toggle

CAB SCREENS LTD is currently Active. It was registered on 08/01/2008 .

Where is CAB SCREENS LTD located?

toggle

CAB SCREENS LTD is registered at Unit 2 Amey Industrial Estate, Frenchmans Road, Petersfield, Hampshire GU32 3AN.

What does CAB SCREENS LTD do?

toggle

CAB SCREENS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CAB SCREENS LTD?

toggle

The latest filing was on 31/01/2026: Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 2 Amey Ind Estate Cab Screens Ltd Frenchmans Road Petersfield GU32 3AN.