CAGE UK LTD

Register to unlock more data on OkredoRegister

CAGE UK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04268393

Incorporation date

10/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2001)
dot icon09/02/2026
Return of final meeting in a members' voluntary winding up
dot icon29/01/2025
Resolutions
dot icon29/01/2025
Appointment of a voluntary liquidator
dot icon29/01/2025
Declaration of solvency
dot icon29/01/2025
Registered office address changed from Little Laceby Farm Bungalow Grimsby Road Laceby Grimsby N E Lincs DN37 7DR to Seneca House, Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2025-01-29
dot icon13/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon07/05/2024
Micro company accounts made up to 2023-08-31
dot icon10/10/2023
Notification of Gail Bail as a person with significant control on 2023-09-02
dot icon10/10/2023
Notification of Emily Georgina Bail as a person with significant control on 2023-09-02
dot icon09/10/2023
Withdrawal of a person with significant control statement on 2023-10-09
dot icon15/09/2023
Satisfaction of charge 1 in full
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon31/08/2023
Appointment of Mrs Gail Bail as a director on 2023-08-30
dot icon29/08/2023
Termination of appointment of Charles Arthur Bail as a director on 2022-09-10
dot icon28/02/2023
Micro company accounts made up to 2022-08-31
dot icon29/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon15/09/2022
Appointment of Ms Emily Bail as a director on 2022-08-31
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon14/06/2021
Micro company accounts made up to 2020-08-31
dot icon07/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon12/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon05/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon29/05/2017
Micro company accounts made up to 2016-08-31
dot icon07/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon19/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon01/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon19/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon19/10/2009
Director's details changed for Charles Arthur Bail on 2009-10-01
dot icon05/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon02/01/2009
Total exemption full accounts made up to 2007-08-31
dot icon31/12/2008
Registered office changed on 31/12/2008 from unit 1 moss industrial estate woodbine street east rochdale lancashire OL16 5LB
dot icon15/10/2008
Return made up to 01/10/08; no change of members
dot icon16/08/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/09/2006
Return made up to 10/08/06; full list of members
dot icon28/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon07/07/2006
New secretary appointed
dot icon29/09/2005
Return made up to 10/08/05; full list of members
dot icon15/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/10/2004
Return made up to 10/08/04; full list of members
dot icon20/08/2004
Certificate of change of name
dot icon05/08/2004
Total exemption full accounts made up to 2003-08-31
dot icon11/12/2003
Director resigned
dot icon11/12/2003
New secretary appointed
dot icon21/11/2003
Director resigned
dot icon30/09/2003
Return made up to 10/08/03; full list of members
dot icon16/05/2003
Particulars of mortgage/charge
dot icon30/01/2003
Total exemption full accounts made up to 2002-08-31
dot icon01/10/2002
Return made up to 10/08/02; full list of members
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New secretary appointed;new director appointed
dot icon04/11/2001
Registered office changed on 04/11/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Secretary resigned;director resigned
dot icon25/10/2001
Certificate of change of name
dot icon10/08/2001
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
31/08/2023
dot iconNext confirmation date
01/09/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
346.77K
-
0.00
515.04K
-
2022
3
303.62K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bail, Charles Arthur
Secretary
24/10/2001 - 30/06/2006
-
Bail, Adam Charles
Secretary
31/10/2003 - 30/06/2006
-
Bail, Gail
Secretary
27/06/2006 - Present
-
Reportaction Limited
Nominee Director
10/08/2001 - 24/10/2001
499
1St Cert Formations Ltd
Nominee Secretary
10/08/2001 - 24/10/2001
504

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAGE UK LTD

CAGE UK LTD is an(a) Liquidation company incorporated on 10/08/2001 with the registered office located at Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There are currently 3 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 CAGE UK LTD?

toggle

CAGE UK LTD is currently Liquidation. It was registered on 10/08/2001 .

Where is CAGE UK LTD located?

toggle

CAGE UK LTD is registered at Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does CAGE UK LTD do?

toggle

CAGE UK LTD operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

What is the latest filing for CAGE UK LTD?

toggle

The latest filing was on 09/02/2026: Return of final meeting in a members' voluntary winding up.