Cab Holdings Limited BOLTON


Founded in 1999, Cab Holdings, classified under reg no. 03882422 is an active company. Currently registered at C/o Speedier Scaffolding Limited BL5 3QH, Bolton the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 9th Aug 2000 Cab Holdings Limited is no longer carrying the name Marplace (number 476).

At present there are 2 directors in the the firm, namely Samantha C. and John B.. In addition one secretary - Samantha C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cab Holdings Limited Address / Contact

Office Address C/o Speedier Scaffolding Limited
Office Address2 Manchester Road Westhoughton
Town Bolton
Post code BL5 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03882422
Date of Incorporation Wed, 24th Nov 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Samantha C.

Position: Director

Appointed: 06 April 2022

Samantha C.

Position: Secretary

Appointed: 06 April 2022

John B.

Position: Director

Appointed: 23 May 2000

Gordon H.

Position: Director

Appointed: 01 April 2003

Resigned: 07 November 2005

John K.

Position: Secretary

Appointed: 01 April 2003

Resigned: 06 April 2022

John K.

Position: Director

Appointed: 01 April 2003

Resigned: 06 April 2022

Pam C.

Position: Secretary

Appointed: 23 May 2000

Resigned: 31 March 2003

Jeffrey S.

Position: Director

Appointed: 23 May 2000

Resigned: 31 March 2020

Michael H.

Position: Director

Appointed: 23 May 2000

Resigned: 15 July 2010

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 24 November 1999

Resigned: 23 May 2000

Cs Directors Limited

Position: Corporate Director

Appointed: 24 November 1999

Resigned: 23 May 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is John B. This PSC has significiant influence or control over the company,.

John B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Marplace (number 476) August 9, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors111
Other Debtors111
Other
Average Number Employees During Period222
Total Assets Less Current Liabilities111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements