CABTRONIX LIMITED

Register to unlock more data on OkredoRegister

CABTRONIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03116692

Incorporation date

20/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House 151 High Road, Loughton, Essex IG10 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1995)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2023
First Gazette notice for voluntary strike-off
dot icon22/01/2023
Application to strike the company off the register
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon29/08/2019
Current accounting period extended from 2019-10-31 to 2020-04-30
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon11/10/2017
Director's details changed for Ms Brenda Dwyer on 2017-09-25
dot icon11/10/2017
Change of details for Ms Brenda Dwyer as a person with significant control on 2017-09-25
dot icon11/10/2017
Director's details changed for Mark Richard Sleath on 2017-09-25
dot icon11/10/2017
Change of details for Mr Mark Richard Sleath as a person with significant control on 2017-09-25
dot icon26/07/2017
Micro company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon14/10/2016
Director's details changed for Mark Richard Sleath on 2016-09-01
dot icon14/10/2016
Director's details changed for Ms Brenda Dwyer on 2016-09-01
dot icon22/03/2016
Micro company accounts made up to 2015-10-31
dot icon05/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/09/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/05/2013
Appointment of Ms Brenda Dwyer as a director
dot icon09/05/2013
Statement of capital following an allotment of shares on 2012-10-01
dot icon03/05/2013
Director's details changed for Mark Richard Sleath on 2013-01-01
dot icon01/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon19/09/2011
Registered office address changed from 52 the Chase Harlow Essex CM17 9JA on 2011-09-19
dot icon19/09/2011
Director's details changed for Mark Richard Sleath on 2011-09-15
dot icon03/08/2011
Purchase of own shares.
dot icon29/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/06/2011
Termination of appointment of Ray Neale as a secretary
dot icon23/06/2011
Termination of appointment of Ray Neale as a director
dot icon04/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mark Richard Sleath on 2009-10-01
dot icon04/10/2010
Director's details changed for Ray Neale on 2009-10-01
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/12/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon11/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/12/2008
Return made up to 29/09/08; full list of members
dot icon01/12/2008
Director and secretary's change of particulars / ray neale / 06/06/2008
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/10/2007
Return made up to 29/09/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/06/2007
Registered office changed on 02/06/07 from: c/o phillips & co level 11, terminus house, terminus street, harlow essex CM20 1XA
dot icon15/11/2006
Return made up to 29/09/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/10/2005
Return made up to 29/09/05; full list of members
dot icon21/10/2005
Registered office changed on 21/10/05 from: c/o phillips & co terminus house, terminus street the high harlow essex CM20 1TZ
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/11/2004
Return made up to 29/09/04; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/10/2003
Return made up to 29/09/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon17/10/2002
Return made up to 04/10/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon16/11/2001
Return made up to 20/10/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-10-31
dot icon27/03/2001
Registered office changed on 27/03/01 from: c/p phillips & co 11-15 bush house bush fair harlow essex CM18 6NS
dot icon15/11/2000
Return made up to 20/10/00; full list of members
dot icon01/09/2000
Accounts for a small company made up to 1999-10-31
dot icon15/11/1999
Return made up to 20/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon27/10/1998
Return made up to 20/10/98; no change of members
dot icon09/06/1998
Accounts for a small company made up to 1997-10-31
dot icon05/11/1997
Return made up to 20/10/97; no change of members
dot icon26/08/1997
Accounts for a small company made up to 1996-10-31
dot icon05/02/1997
Secretary's particulars changed;director's particulars changed
dot icon29/01/1997
Return made up to 20/10/96; full list of members
dot icon19/12/1996
Particulars of mortgage/charge
dot icon02/01/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon02/01/1996
Director resigned;new director appointed
dot icon02/01/1996
Registered office changed on 02/01/96 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
dot icon20/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
41.30K
-
0.00
-
-
2022
2
101.00
-
0.00
-
-
2022
2
101.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

101.00 £Descended-99.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CABTRONIX LIMITED

CABTRONIX LIMITED is an(a) Dissolved company incorporated on 20/10/1995 with the registered office located at Crown House 151 High Road, Loughton, Essex IG10 4LG. There is currently no 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 CABTRONIX LIMITED?

toggle

CABTRONIX LIMITED is currently Dissolved. It was registered on 20/10/1995 and dissolved on 18/04/2023.

Where is CABTRONIX LIMITED located?

toggle

CABTRONIX LIMITED is registered at Crown House 151 High Road, Loughton, Essex IG10 4LG.

What does CABTRONIX LIMITED do?

toggle

CABTRONIX LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CABTRONIX LIMITED have?

toggle

CABTRONIX LIMITED had 2 employees in 2022.

What is the latest filing for CABTRONIX LIMITED?

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.