CABINCO STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

CABINCO STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09723072

Incorporation date

08/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09723072: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2015)
dot icon08/03/2022
Registered office address changed to PO Box 4385, 09723072: Companies House Default Address, Cardiff, CF14 8LH on 2022-03-08
dot icon02/03/2022
Termination of appointment of Gary Dennis Bowden as a director on 2022-03-01
dot icon05/08/2021
Voluntary strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for voluntary strike-off
dot icon20/07/2021
Application to strike the company off the register
dot icon10/12/2020
Termination of appointment of Simon Geoffrey James Lawrence as a director on 2020-12-10
dot icon11/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon20/07/2020
Change of details for Mr Gary Dennis Bowden as a person with significant control on 2020-07-20
dot icon20/07/2020
Director's details changed for Mr Gary Dennis Bowden on 2020-07-20
dot icon20/07/2020
Change of details for Mr Simon Geoffrey James Lawrence as a person with significant control on 2020-07-20
dot icon20/07/2020
Director's details changed for Mr Simon Geoffrey James Lawrence on 2020-07-20
dot icon20/07/2020
Registered office address changed from Office 41 Flexspace Vincent Carey Road Rotherwas Ind Est Rotherwas Herefordshire HR2 6FE Wales to Elm House Coldwells Road Holmer Hereford Herefordshire HR1 1LH on 2020-07-20
dot icon11/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon06/07/2018
Change of share class name or designation
dot icon08/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/02/2018
Change of details for Mr Simon Geoffrey James Lawrence as a person with significant control on 2018-01-31
dot icon01/02/2018
Director's details changed for Mr Simon Geoffrey James Lawrence on 2018-01-31
dot icon01/02/2018
Registered office address changed from Hereford Business Solutions Centre Skylon Court Coldnose Road Rotherwas Herefordshire HR2 6JL Wales to Office 41 Flexspace Vincent Carey Road Rotherwas Ind Est Rotherwas Herefordshire HR2 6FE on 2018-02-01
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon18/07/2017
Change of details for Mr Simon Geoffrey James Lawrence as a person with significant control on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Simon Geoffrey James Lawrence on 2017-07-18
dot icon18/07/2017
Notification of Gary Dennis Bowden as a person with significant control on 2016-12-01
dot icon18/07/2017
Change of details for Mr Simon Geoffrey James Lawrence as a person with significant control on 2016-12-01
dot icon08/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/02/2017
Change of share class name or designation
dot icon27/01/2017
Appointment of Mr Gary Dennis Bowden as a director on 2016-12-01
dot icon16/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon29/06/2016
Registered office address changed from 2nd Floor Offices 17/18 Agincourt Square Monmouth Monmouthshire NP25 3DY Wales to Hereford Business Solutions Centre Skylon Court Coldnose Road Rotherwas Herefordshire HR2 6JL on 2016-06-29
dot icon12/05/2016
Termination of appointment of Kathrine Louise Evans as a director on 2016-04-25
dot icon10/05/2016
Registered office address changed from The Sawmills Walford Ross-on-Wye Herefordshire HR9 5QS England to 2nd Floor Offices 17/18 Agincourt Square Monmouth Monmouthshire NP25 3DY on 2016-05-10
dot icon09/05/2016
Termination of appointment of Nicola Jane Smith as a director on 2016-05-09
dot icon09/05/2016
Termination of appointment of George Thomas Smith as a director on 2016-05-09
dot icon18/08/2015
Director's details changed for Miss Kathrine Louise Evans on 2015-08-17
dot icon18/08/2015
Director's details changed for Mr Simon Geoffrey James Lawrence on 2015-08-17
dot icon08/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
07/08/2021
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
dot iconNext due on
31/05/2021
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
Lawrence, Simon Geoffrey James
Director
08/08/2015 - 10/12/2020
5
Smith, Nicola Jane
Director
08/08/2015 - 09/05/2016
1
Evans, Kathrine Louise
Director
08/08/2015 - 25/04/2016
-
Smith, George Thomas
Director
08/08/2015 - 09/05/2016
5
Mr Gary Dennis Bowden
Director
01/12/2016 - 01/03/2022
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CABINCO STRUCTURES LIMITED

CABINCO STRUCTURES LIMITED is an(a) Active company incorporated on 08/08/2015 with the registered office located at 4385, 09723072: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 CABINCO STRUCTURES LIMITED?

toggle

CABINCO STRUCTURES LIMITED is currently Active. It was registered on 08/08/2015 .

Where is CABINCO STRUCTURES LIMITED located?

toggle

CABINCO STRUCTURES LIMITED is registered at 4385, 09723072: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CABINCO STRUCTURES LIMITED do?

toggle

CABINCO STRUCTURES LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for CABINCO STRUCTURES LIMITED?

toggle

The latest filing was on 08/03/2022: Registered office address changed to PO Box 4385, 09723072: Companies House Default Address, Cardiff, CF14 8LH on 2022-03-08.