CABINS LIMITED

Register to unlock more data on OkredoRegister

CABINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02307302

Incorporation date

20/10/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit 12 Westway Business Centre, Marksbury, Bath BA2 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1988)
dot icon03/11/2025
Confirmation statement made on 2025-10-18 with updates
dot icon11/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/10/2024
Cessation of Hilary Ann Pearce as a person with significant control on 2024-01-01
dot icon30/10/2024
Change of details for Michael Gordon Pearce as a person with significant control on 2024-10-18
dot icon30/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon25/10/2024
Termination of appointment of Hilary Ann Pearce as a secretary on 2023-09-26
dot icon14/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon09/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon18/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon07/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon23/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon22/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon18/10/2016
Director's details changed for Mr Shaun Thomas Joyce on 2016-10-18
dot icon06/10/2016
Secretary's details changed for Hilary Ann Pearce on 2016-10-06
dot icon27/09/2016
Director's details changed for Michael Pearce on 2016-09-27
dot icon08/09/2016
Director's details changed for Mr Christopher Charles Allcock on 2016-09-08
dot icon08/09/2016
Director's details changed for Paul Richard Thomas on 2016-09-08
dot icon08/09/2016
Secretary's details changed for Hilary Ann Pearce on 2016-09-08
dot icon08/09/2016
Director's details changed for Michael Pearce on 2016-09-08
dot icon08/09/2016
Director's details changed for Michael Pearce on 2016-09-08
dot icon08/09/2016
Director's details changed for Mr Christopher Charles Allcock on 2016-09-08
dot icon23/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/05/2016
Director's details changed for Paul Richard Thomas on 2016-05-19
dot icon21/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon05/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon25/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon21/10/2011
Registered office address changed from Windsor House, Bayshill Road, Cheltenham, Gloucestershire. GL50 3AT. on 2011-10-21
dot icon23/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon30/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon24/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 15/11/08; no change of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon19/11/2007
Return made up to 18/10/07; no change of members
dot icon20/12/2006
Return made up to 18/10/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/11/2005
Return made up to 18/10/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/11/2004
Return made up to 18/10/04; full list of members
dot icon04/11/2003
Return made up to 18/10/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/10/2002
Return made up to 18/10/02; full list of members
dot icon23/01/2002
Location of register of members
dot icon23/01/2002
Return made up to 18/10/01; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/10/2000
Return made up to 18/10/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon26/11/1999
Return made up to 18/10/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
Return made up to 18/10/98; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon06/11/1997
Return made up to 18/10/97; no change of members
dot icon20/06/1997
New director appointed
dot icon20/06/1997
New director appointed
dot icon25/10/1996
Return made up to 18/10/96; no change of members
dot icon18/09/1996
Certificate of change of name
dot icon26/06/1996
Full accounts made up to 1995-12-31
dot icon24/11/1995
Return made up to 18/10/95; full list of members
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon15/11/1994
Return made up to 18/10/94; no change of members
dot icon22/03/1994
Full accounts made up to 1993-12-31
dot icon11/01/1994
Return made up to 18/10/93; no change of members
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon10/11/1992
Return made up to 18/10/92; full list of members
dot icon20/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon10/07/1992
Accounts for a dormant company made up to 1991-06-30
dot icon27/04/1992
Accounts for a dormant company made up to 1990-12-31
dot icon26/04/1992
Accounting reference date shortened from 30/06 to 31/12
dot icon20/03/1992
Return made up to 18/10/91; no change of members
dot icon19/03/1992
Secretary resigned;new secretary appointed
dot icon26/04/1991
Registered office changed on 26/04/91 from: 1690, park avenue, aztec west, almondsbury, bristol. BS12 4RA.
dot icon19/03/1991
Accounts for a dormant company made up to 1989-06-30
dot icon19/03/1991
Resolutions
dot icon23/10/1990
Return made up to 18/10/90; full list of members
dot icon17/02/1989
Memorandum and Articles of Association
dot icon17/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1989
Registered office changed on 17/02/89 from: 14 orchard street bristol BS1 5ER
dot icon17/02/1989
Resolutions
dot icon17/02/1989
Accounting reference date notified as 30/06
dot icon28/11/1988
Certificate of change of name
dot icon20/10/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
0.00
-
2022
5
2.00
-
0.00
-
-
2022
5
2.00
-
0.00
-
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, Shaun Thomas
Director
13/05/1997 - Present
2
Thomas, Paul Richard
Director
13/05/1997 - Present
3

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

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 CABINS LIMITED

CABINS LIMITED is an(a) Active company incorporated on 20/10/1988 with the registered office located at Unit 12 Westway Business Centre, Marksbury, Bath BA2 9HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CABINS LIMITED?

toggle

CABINS LIMITED is currently Active. It was registered on 20/10/1988 .

Where is CABINS LIMITED located?

toggle

CABINS LIMITED is registered at Unit 12 Westway Business Centre, Marksbury, Bath BA2 9HN.

What does CABINS LIMITED do?

toggle

CABINS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CABINS LIMITED have?

toggle

CABINS LIMITED had 5 employees in 2022.

What is the latest filing for CABINS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-18 with updates.