CAC SIGNPOST LTD

Register to unlock more data on OkredoRegister

CAC SIGNPOST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13125319

Incorporation date

11/01/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2021)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon31/01/2026
Micro company accounts made up to 2025-01-31
dot icon13/03/2025
Director's details changed for Miss Alisha Khan on 2025-03-01
dot icon13/03/2025
Change of details for Miss Alisha Khan as a person with significant control on 2025-03-01
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-01-31
dot icon16/04/2024
Registered office address changed from 124 City Road London EC1V 2NX England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-04-16
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon15/04/2024
Appointment of Mr Demir Angelov Demirev as a director on 2024-04-01
dot icon15/04/2024
Notification of Demir Angelov Demirev as a person with significant control on 2024-04-01
dot icon15/04/2024
Termination of appointment of William Beattie as a director on 2024-04-01
dot icon15/04/2024
Cessation of William Beattie as a person with significant control on 2024-04-01
dot icon15/04/2024
Registered office address changed from 41 Sutherland Avenue London W9 2HE England to 124 City Road London EC1V 2NX on 2024-04-15
dot icon23/02/2024
Micro company accounts made up to 2023-01-31
dot icon22/02/2024
Compulsory strike-off action has been discontinued
dot icon21/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon05/11/2022
Micro company accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon17/10/2021
Registered office address changed from 18 Portland Road Colchester CO2 7EH England to 41 Sutherland Avenue London W9 2HE on 2021-10-17
dot icon11/01/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
46.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beattie, William
Director
11/01/2021 - 01/04/2024
2
Demirev, Demir Angelov
Director
01/04/2024 - Present
-
Khan, Alisha
Director
01/03/2025 - Present
-

Persons with Significant Control

5
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 SIGNPOST LTD

CAC SIGNPOST LTD is an(a) Active company incorporated on 11/01/2021 with the registered office located at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. 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 CAC SIGNPOST LTD?

toggle

CAC SIGNPOST LTD is currently Active. It was registered on 11/01/2021 .

Where is CAC SIGNPOST LTD located?

toggle

CAC SIGNPOST LTD is registered at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does CAC SIGNPOST LTD do?

toggle

CAC SIGNPOST LTD operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for CAC SIGNPOST LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with updates.