CABOT CONTROL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CABOT CONTROL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02761039

Incorporation date

02/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

South Barn Sevier Road, Loxton, Axbridge BS26 2XECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1992)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/09/2024
Appointment of Mr Che Ramesh Makan as a director on 2024-09-27
dot icon27/09/2024
Termination of appointment of Che Ramesh Makan as a director on 2024-09-27
dot icon27/09/2024
Appointment of Mr Che Ramesh Makan as a director on 2024-09-27
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon04/11/2022
Appointment of Mr Gavin John Berry as a director on 2022-11-04
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon26/07/2022
Appointment of Mrs Heidi Louise Nicholson as a secretary on 2022-07-25
dot icon26/07/2022
Notification of John Andrew Nicholson as a person with significant control on 2022-07-25
dot icon26/07/2022
Termination of appointment of Philip Charles Lewis as a director on 2022-07-25
dot icon26/07/2022
Termination of appointment of Philip Charles Lewis as a secretary on 2022-07-25
dot icon26/07/2022
Cessation of Philip Charles Lewis as a person with significant control on 2022-07-25
dot icon26/07/2022
Cessation of Lynda Margaret Lewis as a person with significant control on 2022-07-25
dot icon26/07/2022
Appointment of Mrs Heidi Louise Nicholson as a director on 2022-07-25
dot icon26/07/2022
Registered office address changed from 60 Station Road Henbury Bristol BS10 7QQ to South Barn Sevier Road Loxton Axbridge BS26 2XE on 2022-07-26
dot icon23/07/2022
Micro company accounts made up to 2022-06-30
dot icon23/07/2022
Previous accounting period shortened from 2022-11-30 to 2022-06-30
dot icon13/04/2022
Micro company accounts made up to 2021-11-30
dot icon06/03/2022
Director's details changed for Mr John Andrew Nicholson on 2022-03-03
dot icon07/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon11/08/2021
Micro company accounts made up to 2020-11-30
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-11-30
dot icon02/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon09/07/2019
Micro company accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon09/08/2018
Micro company accounts made up to 2017-11-30
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon01/08/2017
Micro company accounts made up to 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon17/11/2014
Registered office address changed from 5 Beauley Road Bristol BS1 3PX to 60 Station Road Henbury Bristol BS10 7QQ on 2014-11-17
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/08/2014
Appointment of Mr Johnathan Andrew Nicholson as a director on 2014-08-08
dot icon06/08/2014
Termination of appointment of Graham William Wright as a director on 2014-08-06
dot icon20/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/06/2011
Registered office address changed from 24 West Dene Stoke Bishop Bristol BS9 2BQ on 2011-06-07
dot icon12/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon13/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon20/11/2009
Director's details changed for Philip Charles Lewis on 2009-11-20
dot icon20/11/2009
Director's details changed for Graham William Wright on 2009-11-20
dot icon06/07/2009
Total exemption full accounts made up to 2008-11-30
dot icon26/11/2008
Return made up to 02/11/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/11/2007
Return made up to 02/11/07; no change of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon28/11/2006
Return made up to 02/11/06; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon02/12/2005
Return made up to 02/11/05; full list of members
dot icon30/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon06/12/2004
Return made up to 02/11/04; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon09/12/2003
Return made up to 02/11/03; full list of members
dot icon08/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon24/12/2002
Return made up to 02/11/02; full list of members
dot icon05/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon13/11/2001
Return made up to 02/11/01; full list of members
dot icon10/09/2001
Registered office changed on 10/09/01 from: 5 beauley road bristol BS3 1PX
dot icon22/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon21/11/2000
Ad 15/04/99--------- £ si 20@1
dot icon20/11/2000
Return made up to 02/11/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-11-30
dot icon12/11/1999
Return made up to 02/11/99; full list of members
dot icon29/07/1999
Full accounts made up to 1998-11-30
dot icon09/11/1998
Return made up to 02/11/98; no change of members
dot icon24/08/1998
Full accounts made up to 1997-11-30
dot icon29/10/1997
Return made up to 02/11/97; no change of members
dot icon26/08/1997
Full accounts made up to 1996-11-30
dot icon11/11/1996
Return made up to 02/11/96; full list of members
dot icon08/05/1996
Full accounts made up to 1995-11-30
dot icon28/11/1995
Return made up to 02/11/95; no change of members
dot icon18/05/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 02/11/94; no change of members
dot icon02/09/1994
Accounts for a small company made up to 1993-11-30
dot icon17/11/1993
Return made up to 02/11/93; full list of members
dot icon12/11/1992
Memorandum and Articles of Association
dot icon09/11/1992
Secretary resigned
dot icon02/11/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
93.25K
-
0.00
-
-
2022
2
32.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, John Andrew
Director
08/08/2014 - Present
2
Nicholson, Heidi Louise
Director
25/07/2022 - Present
2
Makan, Che Ramesh
Director
27/09/2024 - 27/09/2024
-
Berry, Gavin John
Director
04/11/2022 - Present
1
Makan, Che Ramesh, Mr
Director
27/09/2024 - Present
5

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABOT CONTROL SYSTEMS LIMITED

CABOT CONTROL SYSTEMS LIMITED is an(a) Active company incorporated on 02/11/1992 with the registered office located at South Barn Sevier Road, Loxton, Axbridge BS26 2XE. There are currently 4 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 CABOT CONTROL SYSTEMS LIMITED?

toggle

CABOT CONTROL SYSTEMS LIMITED is currently Active. It was registered on 02/11/1992 .

Where is CABOT CONTROL SYSTEMS LIMITED located?

toggle

CABOT CONTROL SYSTEMS LIMITED is registered at South Barn Sevier Road, Loxton, Axbridge BS26 2XE.

What does CABOT CONTROL SYSTEMS LIMITED do?

toggle

CABOT CONTROL SYSTEMS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CABOT CONTROL SYSTEMS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.