CENTRAL CAB CARE LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CAB CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05531736

Incorporation date

09/08/2005

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Ltd 2nd Floor 45, Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2005)
dot icon17/11/2025
Administrator's progress report
dot icon14/10/2025
Notice of extension of period of Administration
dot icon20/05/2025
Administrator's progress report
dot icon18/11/2024
Administrator's progress report
dot icon16/10/2024
Notice of extension of period of Administration
dot icon22/05/2024
Administrator's progress report
dot icon21/12/2023
Notice of deemed approval of proposals
dot icon04/12/2023
Statement of administrator's proposal
dot icon17/11/2023
Statement of affairs with form AM02SOA
dot icon26/10/2023
Appointment of an administrator
dot icon26/10/2023
Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT on 2023-10-26
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-08-30
dot icon22/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon23/01/2023
Cessation of Colin John Gregg as a person with significant control on 2023-01-10
dot icon12/12/2022
Accounts for a small company made up to 2022-08-31
dot icon12/08/2022
Accounts for a small company made up to 2021-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon07/07/2022
Termination of appointment of Norman Philip Hughes as a director on 2022-06-04
dot icon07/07/2022
Termination of appointment of Norman Philip Hughes as a secretary on 2022-06-04
dot icon25/10/2021
Termination of appointment of Colin John Gregg as a director on 2021-09-22
dot icon12/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon09/08/2021
Accounts for a small company made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon29/06/2020
Memorandum and Articles of Association
dot icon29/06/2020
Resolutions
dot icon29/06/2020
Sub-division of shares on 2020-06-04
dot icon29/06/2020
Change of share class name or designation
dot icon29/06/2020
Particulars of variation of rights attached to shares
dot icon25/03/2020
Accounts for a small company made up to 2019-08-31
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon01/02/2018
Notification of Norman Hughes as a person with significant control on 2016-08-01
dot icon01/02/2018
Notification of Spencer Gregg as a person with significant control on 2016-08-01
dot icon22/12/2017
Registration of charge 055317360005, created on 2017-12-20
dot icon01/12/2017
Registration of charge 055317360004, created on 2017-12-01
dot icon01/11/2017
Satisfaction of charge 2 in full
dot icon01/11/2017
Satisfaction of charge 3 in full
dot icon27/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon17/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon12/06/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon04/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/10/2015
Secretary's details changed for Mr Norman Philip Hughes on 2015-10-01
dot icon08/10/2015
Director's details changed for Mr Norman Philip Hughes on 2015-10-01
dot icon08/10/2015
Director's details changed for Mr Colin John Gregg on 2015-10-01
dot icon08/10/2015
Director's details changed for Mr Spencer John Gregg on 2015-10-01
dot icon19/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/03/2014
Registered office address changed from Suite 2 Royal House Market Place Redditch Worcestershire B98 8AA on 2014-03-24
dot icon12/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon10/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/08/2009
Return made up to 09/08/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon13/08/2008
Return made up to 09/08/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/03/2008
Director's change of particulars / spencer gregg / 01/01/2007
dot icon09/08/2007
Return made up to 09/08/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/11/2006
Particulars of mortgage/charge
dot icon16/08/2006
Return made up to 09/08/06; full list of members
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New secretary appointed
dot icon19/10/2005
New director appointed
dot icon17/10/2005
Certificate of change of name
dot icon11/10/2005
Ad 30/09/05--------- £ si 2@1=2 £ ic 1/3
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Registered office changed on 11/10/05 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon09/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

56
2022
change arrow icon+201.62 % *

* during past year

Cash in Bank

£106,721.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
09/08/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
438.83K
-
0.00
35.38K
-
2022
56
875.87K
-
0.00
106.72K
-
2022
56
875.87K
-
0.00
106.72K
-

Employees

2022

Employees

56 Descended-11 % *

Net Assets(GBP)

875.87K £Ascended99.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.72K £Ascended201.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregg, Spencer John
Director
30/09/2005 - Present
27

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

79
MADESTEIN (UK) LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Plant propagation

Comp. code:

08805670

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

50
MORTON YOUNG & BORLAND LIMITEDC/O Interpath, 130 St. Vincent Street, Glasgow G2 5HF
In Administration

Category:

Weaving of textiles

Comp. code:

SC084953

Reg. date:

07/10/1983

Turnover:

-

No. of employees:

54
ADS JOINERY DESIGN LTD5th Floor Grove House 248a Marylebone Road, London NW1 6BB
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07292523

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

56
LIVE UNLIMITED LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

10561917

Reg. date:

13/01/2017

Turnover:

-

No. of employees:

57
B.PRINT & DISPLAY LIMITEDSuite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
In Administration

Category:

Printing n.e.c.

Comp. code:

01601692

Reg. date:

03/12/1981

Turnover:

-

No. of employees:

59

Description

copy info iconCopy

About CENTRAL CAB CARE LIMITED

CENTRAL CAB CARE LIMITED is an(a) In Administration company incorporated on 09/08/2005 with the registered office located at C/O Interpath Ltd 2nd Floor 45, Church Street, Birmingham B3 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL CAB CARE LIMITED?

toggle

CENTRAL CAB CARE LIMITED is currently In Administration. It was registered on 09/08/2005 .

Where is CENTRAL CAB CARE LIMITED located?

toggle

CENTRAL CAB CARE LIMITED is registered at C/O Interpath Ltd 2nd Floor 45, Church Street, Birmingham B3 2RT.

What does CENTRAL CAB CARE LIMITED do?

toggle

CENTRAL CAB CARE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does CENTRAL CAB CARE LIMITED have?

toggle

CENTRAL CAB CARE LIMITED had 56 employees in 2022.

What is the latest filing for CENTRAL CAB CARE LIMITED?

toggle

The latest filing was on 17/11/2025: Administrator's progress report.