CABTEK LIMITED

Register to unlock more data on OkredoRegister

CABTEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02844605

Incorporation date

13/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gethin House, 36 Bond Street, Nuneaton CV11 4DACopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1993)
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of David Hands as a secretary on 2022-02-01
dot icon27/11/2023
Termination of appointment of David Hands as a director on 2022-02-01
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon23/11/2021
Registered office address changed from Mitre House School Road Bulkington Bedworth Warwickshire CV12 9JB to Gethin House 36 Bond Street Nuneaton CV11 4DA on 2021-11-23
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-08-13 with updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-08-13 with updates
dot icon03/09/2018
Confirmation statement made on 2018-08-13 with updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon11/02/2017
Statement of capital following an allotment of shares on 2016-11-18
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Appointment of Mrs Lisa Hands as a director on 2016-12-01
dot icon24/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 2013-11-11
dot icon11/11/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon25/11/2010
Director's details changed for Paul David Hands on 2010-11-25
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon24/08/2009
Director's change of particulars / paul hands / 16/05/2009
dot icon13/08/2009
Return made up to 13/08/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 13/08/08; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Return made up to 13/08/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2006
Return made up to 13/08/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/08/2005
Return made up to 13/08/05; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 13/08/04; full list of members
dot icon07/02/2004
Particulars of mortgage/charge
dot icon18/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/08/2003
Resolutions
dot icon31/08/2003
Return made up to 13/08/03; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2002-03-31
dot icon28/08/2002
Return made up to 13/08/02; full list of members
dot icon28/02/2002
Director's particulars changed
dot icon19/10/2001
Accounts for a small company made up to 2001-03-31
dot icon29/08/2001
Return made up to 13/08/01; full list of members
dot icon08/12/2000
Accounts for a small company made up to 2000-03-31
dot icon01/11/2000
Return made up to 13/08/00; full list of members
dot icon23/10/2000
Registered office changed on 23/10/00 from: 998 stratford road hall green birmingham B28 8BJ
dot icon14/12/1999
Accounts for a small company made up to 1999-03-31
dot icon30/09/1999
Return made up to 13/08/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/10/1998
Return made up to 13/08/98; no change of members
dot icon09/10/1997
Return made up to 13/08/97; full list of members
dot icon18/08/1997
Accounts for a small company made up to 1997-03-31
dot icon19/01/1997
Accounts for a small company made up to 1996-03-31
dot icon05/09/1996
Return made up to 13/08/96; no change of members
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/09/1995
Return made up to 13/08/95; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/11/1994
Return made up to 13/08/94; full list of members
dot icon01/08/1994
Accounting reference date shortened from 31/08 to 31/03
dot icon15/09/1993
New director appointed
dot icon15/09/1993
New secretary appointed;new director appointed
dot icon15/09/1993
New secretary appointed
dot icon31/08/1993
Registered office changed on 31/08/93 from: 52 mucklow hill halesowen birmingham B62 8BL
dot icon13/08/1993
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
13/08/2026
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)
2022
12
178.39K
-
0.00
94.54K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hands, Lisa
Director
01/12/2016 - Present
-
Hands, David
Director
13/08/1993 - 01/02/2022
1
Hands, Paul David
Director
13/08/1993 - Present
-
Hands, David
Secretary
13/08/1993 - 01/02/2022
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CABTEK LIMITED

CABTEK LIMITED is an(a) Active company incorporated on 13/08/1993 with the registered office located at Gethin House, 36 Bond Street, Nuneaton CV11 4DA. There are currently 2 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 CABTEK LIMITED?

toggle

CABTEK LIMITED is currently Active. It was registered on 13/08/1993 .

Where is CABTEK LIMITED located?

toggle

CABTEK LIMITED is registered at Gethin House, 36 Bond Street, Nuneaton CV11 4DA.

What does CABTEK LIMITED do?

toggle

CABTEK LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CABTEK LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-03-31.