CAC LIMITED

Register to unlock more data on OkredoRegister

CAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03284153

Incorporation date

26/11/1996

Size

Full

Contacts

Registered address

Registered address

3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1996)
dot icon13/04/2026
Full accounts made up to 2025-12-31
dot icon01/04/2026
Termination of appointment of Rhona Gregg as a secretary on 2026-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon01/04/2025
Full accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon14/05/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Appointment of Georgina Adams Green as a director on 2024-04-18
dot icon19/04/2024
Termination of appointment of David John Norman as a director on 2024-04-18
dot icon19/04/2024
Appointment of Alison Jane Starr as a director on 2024-04-18
dot icon29/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon14/09/2023
Resolutions
dot icon14/09/2023
Solvency Statement dated 13/09/23
dot icon14/09/2023
Statement by Directors
dot icon14/09/2023
Statement of capital on 2023-09-14
dot icon27/04/2023
Accounts for a small company made up to 2022-12-31
dot icon19/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon17/01/2023
Resolutions
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon08/04/2022
Full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon25/05/2021
Auditor's resignation
dot icon20/04/2021
Full accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon24/03/2020
Appointment of Syed Waqas Ahmed as a director on 2020-03-23
dot icon10/12/2019
Termination of appointment of Lucie Mary Katja Grant as a director on 2019-12-03
dot icon02/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon21/11/2018
Appointment of Anthony Hugh Smith as a director on 2018-11-12
dot icon02/11/2018
Appointment of Euan Daney Ross Cameron as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Nicholas Ince as a director on 2018-10-31
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon20/11/2015
Termination of appointment of Kevin Neil Wheeler as a director on 2015-11-16
dot icon19/11/2015
Appointment of David John Norman as a director on 2015-11-16
dot icon18/09/2015
Appointment of Nicholas Ince as a director on 2015-09-10
dot icon17/09/2015
Appointment of Rhona Gregg as a secretary on 2015-09-10
dot icon17/09/2015
Termination of appointment of Katie Rose Wright as a director on 2015-09-04
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon18/12/2014
Termination of appointment of Nicola Jane Ward as a secretary on 2014-12-18
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Register(s) moved to registered office address
dot icon07/03/2014
Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 2014-03-07
dot icon04/03/2014
Secretary's details changed for Nicola Jane Ward on 2009-10-01
dot icon04/03/2014
Director's details changed for Katie Rose Wright on 2014-03-03
dot icon04/03/2014
Director's details changed for Kevin Neil Wheeler on 2014-03-03
dot icon03/03/2014
Director's details changed for Lucie Mary Katja Grant on 2014-03-03
dot icon27/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon10/07/2013
Director's details changed for Lucie Mary Katja Grant on 2013-07-10
dot icon11/02/2013
Appointment of Lucie Mary Katja Grant as a director
dot icon11/02/2013
Termination of appointment of Iain Moodie as a director
dot icon27/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon09/08/2012
Miscellaneous
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Clarification the resolution was removed from the public register on 09/08/2012 as it was extra statutory material which was not required.
dot icon18/04/2012
Appointment of Iain Alasdair Keith Moodie as a director
dot icon18/04/2012
Termination of appointment of James Coley as a director
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Director's details changed for James Robert Ewen Coley on 2011-05-01
dot icon21/06/2011
Secretary's details changed for Nicola Jane Ward on 2011-05-01
dot icon30/12/2010
Appointment of Katie Rose Wright as a director
dot icon03/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Register(s) moved to registered inspection location
dot icon07/01/2010
Register inspection address has been changed
dot icon26/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon18/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon13/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Resolutions
dot icon02/12/2008
Return made up to 26/11/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Director's change of particulars / kevin wheeler / 29/09/2008
dot icon30/11/2007
Return made up to 26/11/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon06/12/2006
Secretary's particulars changed
dot icon06/12/2006
Director's particulars changed
dot icon04/12/2006
Director's particulars changed
dot icon01/12/2006
Return made up to 26/11/06; full list of members
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
Director's particulars changed
dot icon22/08/2006
Director's particulars changed
dot icon22/08/2006
Secretary's particulars changed
dot icon20/01/2006
Auditor's resignation
dot icon18/01/2006
Full accounts made up to 2004-12-31
dot icon05/12/2005
Return made up to 26/11/05; full list of members
dot icon18/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Full accounts made up to 2003-12-31
dot icon10/12/2004
Director resigned
dot icon08/12/2004
Return made up to 26/11/04; full list of members
dot icon08/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/09/2004
Registered office changed on 17/09/04 from: 8 mercers row cambridge cambridgeshire CB5 8HY
dot icon06/02/2004
Full accounts made up to 2002-12-31
dot icon30/12/2003
Full accounts made up to 2001-12-31
dot icon09/12/2003
Return made up to 26/11/03; full list of members
dot icon16/09/2003
Resolutions
dot icon09/09/2003
Secretary's particulars changed
dot icon28/03/2003
Location of register of members
dot icon28/03/2003
Registered office changed on 28/03/03 from: lion house red lion street london WC1R 4GB
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
Director resigned
dot icon28/03/2003
New secretary appointed
dot icon28/03/2003
New secretary appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
Resolutions
dot icon28/03/2003
Resolutions
dot icon28/03/2003
Resolutions
dot icon31/12/2002
Return made up to 26/11/02; full list of members
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/06/2002
Director resigned
dot icon21/06/2002
Director resigned
dot icon03/01/2002
Return made up to 26/11/01; full list of members
dot icon03/01/2002
New secretary appointed
dot icon16/11/2001
Registered office changed on 16/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon10/04/2001
Full accounts made up to 1999-12-31
dot icon10/01/2001
Return made up to 26/11/00; full list of members
dot icon10/01/2001
New secretary appointed
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Resolutions
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
New secretary appointed
dot icon20/09/2000
New director appointed
dot icon14/04/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon24/12/1999
Auditor's resignation
dot icon20/12/1999
Auditor's resignation
dot icon03/12/1999
Return made up to 26/11/99; full list of members
dot icon05/11/1999
Full accounts made up to 1998-12-31
dot icon14/10/1999
Particulars of mortgage/charge
dot icon07/12/1998
Return made up to 26/11/98; full list of members
dot icon18/11/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
Delivery ext'd 3 mth 31/12/97
dot icon29/01/1998
Return made up to 26/11/97; full list of members
dot icon17/12/1997
Certificate of change of name
dot icon17/04/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon27/01/1997
Certificate of change of name
dot icon13/01/1997
Secretary resigned
dot icon13/01/1997
Director resigned
dot icon13/01/1997
New secretary appointed
dot icon13/01/1997
New director appointed
dot icon13/01/1997
Registered office changed on 13/01/97 from: 134 percival road enfield middlesex EN1 1QU
dot icon31/12/1996
Resolutions
dot icon26/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
31/10/2009 - Present
2431
Moodie, Iain Alasdair Keith
Director
17/04/2012 - 06/02/2013
94
Coley, James Robert Ewen
Director
19/03/2003 - 17/04/2012
116
BONUSWORTH LIMITED
Corporate Director
25/11/1996 - 17/12/1996
995
A G SECRETARIAL LIMITED
Corporate Secretary
19/03/2003 - 30/10/2009
1337

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

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 CAC LIMITED

CAC LIMITED is an(a) Active company incorporated on 26/11/1996 with the registered office located at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 6 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 CAC LIMITED?

toggle

CAC LIMITED is currently Active. It was registered on 26/11/1996 .

Where is CAC LIMITED located?

toggle

CAC LIMITED is registered at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CAC LIMITED do?

toggle

CAC LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAC LIMITED?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-12-31.