CABCRAFT LIMITED

Register to unlock more data on OkredoRegister

CABCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05973922

Incorporation date

20/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Pelham Street, Wolverhampton, West Mids WV3 0BJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2006)
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon12/06/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-10-31
dot icon16/07/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon17/10/2023
Micro company accounts made up to 2022-10-31
dot icon07/06/2023
Confirmation statement made on 2023-05-07 with updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon26/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon21/06/2021
Confirmation statement made on 2021-05-07 with updates
dot icon11/08/2020
Micro company accounts made up to 2019-10-31
dot icon26/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon05/07/2019
Micro company accounts made up to 2018-10-31
dot icon31/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon20/07/2018
Micro company accounts made up to 2017-10-31
dot icon12/06/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/07/2017
Notification of Avtar Sunner as a person with significant control on 2016-06-01
dot icon05/07/2017
Confirmation statement made on 2017-05-07 with no updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/07/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon07/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon21/11/2011
Director's details changed for Avtar Singh Sunner on 2011-10-20
dot icon21/11/2011
Secretary's details changed for Kiranjit Kaur Sunner on 2011-10-20
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/07/2011
Registered office address changed from 6-7 Parsons Street Dudley West Midlands DY1 1JJ on 2011-07-06
dot icon07/01/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon10/12/2010
Registered office address changed from Williams & Co Holloway Chambers 27 Priory Street Dudley West Midlands DY1 1EU on 2010-12-10
dot icon12/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon08/02/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon12/12/2009
Compulsory strike-off action has been discontinued
dot icon09/12/2009
Total exemption full accounts made up to 2008-10-31
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon20/08/2009
Return made up to 20/10/08; full list of members
dot icon02/12/2008
Total exemption full accounts made up to 2007-10-31
dot icon28/07/2008
Registered office changed on 28/07/2008 from williams & co accountants holloway chambers 27 priory street dudley DY1 1EU
dot icon25/07/2008
Certificate of change of name
dot icon14/03/2008
Registered office changed on 14/03/2008 from 20 wolverhampton street dudley west midlands DY1 1DB
dot icon06/12/2007
Return made up to 20/10/07; full list of members
dot icon05/11/2007
Director's particulars changed
dot icon17/11/2006
Secretary resigned
dot icon17/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New secretary appointed
dot icon17/11/2006
Registered office changed on 17/11/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon20/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.53K
-
0.00
-
-
2022
2
15.90K
-
0.00
-
-
2022
2
15.90K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

15.90K £Descended-14.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaur Sunner, Kiranjit
Secretary
06/11/2006 - Present
-
LONDON LAW SERVICES LIMITED
Nominee Director
20/10/2006 - 20/10/2006
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/10/2006 - 20/10/2006
10049
Mr Avtar Singh Sunner
Director
06/11/2006 - Present
2

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 CABCRAFT LIMITED

CABCRAFT LIMITED is an(a) Active company incorporated on 20/10/2006 with the registered office located at Unit 3 Pelham Street, Wolverhampton, West Mids WV3 0BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CABCRAFT LIMITED?

toggle

CABCRAFT LIMITED is currently Active. It was registered on 20/10/2006 .

Where is CABCRAFT LIMITED located?

toggle

CABCRAFT LIMITED is registered at Unit 3 Pelham Street, Wolverhampton, West Mids WV3 0BJ.

What does CABCRAFT LIMITED do?

toggle

CABCRAFT LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

How many employees does CABCRAFT LIMITED have?

toggle

CABCRAFT LIMITED had 2 employees in 2022.

What is the latest filing for CABCRAFT LIMITED?

toggle

The latest filing was on 29/07/2025: Micro company accounts made up to 2024-10-31.