CBACC LTD

Register to unlock more data on OkredoRegister

CBACC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12068197

Incorporation date

25/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

96 Wilderspool Causeway, Warrington WA4 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2019)
dot icon11/02/2026
Micro company accounts made up to 2025-06-29
dot icon05/02/2026
Micro company accounts made up to 2024-06-29
dot icon04/02/2026
Micro company accounts made up to 2023-06-29
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon30/01/2026
Confirmation statement made on 2025-07-27 with updates
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Satisfaction of charge 120681970004 in full
dot icon25/06/2025
Satisfaction of charge 120681970005 in full
dot icon12/06/2025
Termination of appointment of Nasseh Mohammed as a director on 2025-06-12
dot icon12/06/2025
Cessation of Nasseh Mohammed as a person with significant control on 2025-06-12
dot icon12/06/2025
Appointment of Mr Shehzad Ali Khan as a director on 2025-06-12
dot icon12/06/2025
Notification of Shehzad Ali Khan as a person with significant control on 2025-06-12
dot icon17/02/2025
Appointment of Mr Shehzad Ali Khan as a director on 2025-02-17
dot icon15/01/2025
Termination of appointment of Shehzad Ali Khan as a director on 2024-11-11
dot icon17/10/2024
Registered office address changed from 770 Mandarin Court Warrington WA1 1GG England to 96 Wilderspool Causeway Warrington WA4 6PU on 2024-10-17
dot icon17/10/2024
Cessation of Shehzad Ali Khan as a person with significant control on 2024-10-11
dot icon17/10/2024
Notification of Nasseh Mohammed as a person with significant control on 2024-10-11
dot icon17/10/2024
Appointment of Mr Nasseh Mohammed as a director on 2024-10-11
dot icon22/08/2024
Certificate of change of name
dot icon21/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon15/04/2024
Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG England to 770 Mandarin Court Warrington WA1 1GG on 2024-04-15
dot icon13/11/2023
Certificate of change of name
dot icon10/11/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon10/11/2023
Cessation of Razia Begum as a person with significant control on 2023-10-20
dot icon30/09/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2023
Current accounting period shortened from 2022-06-30 to 2022-06-29
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
Total exemption full accounts made up to 2021-06-30
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon08/11/2022
First Gazette notice for compulsory strike-off
dot icon19/08/2022
Notification of Shehzad Khan as a person with significant control on 2022-08-19
dot icon19/08/2022
Termination of appointment of Razia Begum as a director on 2022-08-19
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon19/07/2022
Appointment of Mr Shehzad Ali Khan as a director on 2022-07-15
dot icon29/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon26/10/2021
Registration of charge 120681970004, created on 2021-10-22
dot icon26/10/2021
Registration of charge 120681970005, created on 2021-10-22
dot icon25/10/2021
Satisfaction of charge 120681970001 in full
dot icon25/10/2021
Satisfaction of charge 120681970002 in full
dot icon25/10/2021
Satisfaction of charge 120681970003 in full
dot icon22/07/2021
Notification of Razia Begum as a person with significant control on 2021-07-22
dot icon22/07/2021
Termination of appointment of Syma Iram Khan as a director on 2021-07-22
dot icon22/07/2021
Cessation of Syma Iram Khan as a person with significant control on 2021-07-22
dot icon11/06/2021
Termination of appointment of Shehzad Ali Khan as a director on 2021-06-11
dot icon11/06/2021
Appointment of Mrs Razia Begum as a director on 2021-06-11
dot icon12/05/2021
Change of details for Mrs Syma Iram Khan as a person with significant control on 2021-05-11
dot icon05/03/2021
Appointment of Mrs Syma Iram Khan as a director on 2021-02-25
dot icon02/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon12/08/2020
Termination of appointment of Syma Iram Khan as a director on 2020-08-12
dot icon20/04/2020
Appointment of Mrs Syma Iram Khan as a director on 2020-04-20
dot icon20/04/2020
Cessation of Shehzad Ali Khan as a person with significant control on 2020-04-20
dot icon20/04/2020
Notification of Syma Khan as a person with significant control on 2020-04-20
dot icon13/04/2020
Notification of Shehzad Khan as a person with significant control on 2020-04-10
dot icon13/04/2020
Cessation of Syma Iram Khan as a person with significant control on 2020-04-10
dot icon13/04/2020
Termination of appointment of Syma Iram Khan as a director on 2020-04-10
dot icon01/03/2020
Appointment of Mr Shehzad Ali Khan as a director on 2020-03-01
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon15/10/2019
Registration of charge 120681970003, created on 2019-10-11
dot icon17/09/2019
Registration of charge 120681970002, created on 2019-09-13
dot icon17/09/2019
Registration of charge 120681970001, created on 2019-09-13
dot icon25/06/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.31M
-
0.00
3.83K
-
2022
0
71.29K
-
0.00
-
-
2022
0
71.29K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

71.29K £Descended-94.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Shehzad Ali
Director
01/03/2020 - 11/06/2021
74
Khan, Shehzad Ali
Director
15/07/2022 - 11/11/2024
74
Khan, Shehzad Ali
Director
12/06/2025 - Present
74
Khan, Shehzad Ali
Director
17/02/2025 - 07/03/2025
74
Mohammed, Nasseh
Director
11/10/2024 - 12/06/2025
15

Persons with Significant Control

10
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 CBACC LTD

CBACC LTD is an(a) Active company incorporated on 25/06/2019 with the registered office located at 96 Wilderspool Causeway, Warrington WA4 6PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CBACC LTD?

toggle

CBACC LTD is currently Active. It was registered on 25/06/2019 .

Where is CBACC LTD located?

toggle

CBACC LTD is registered at 96 Wilderspool Causeway, Warrington WA4 6PU.

What does CBACC LTD do?

toggle

CBACC LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CBACC LTD?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-06-29.