Cab (UK) Limited WESTHOUGHTON BOLTON


Founded in 2001, Cab (UK), classified under reg no. 04328429 is an active company. Currently registered at C/o Speedier Scaffolding Limited BL5 3QH, Westhoughton Bolton the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 16th May 2012 Cab (UK) Limited is no longer carrying the name Speedier Access Solutions.

At present there are 6 directors in the the firm, namely Stephen C., Ian R. and John W. and others. In addition one secretary - Samantha C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John K. who worked with the the firm until 6 April 2022.

Cab (UK) Limited Address / Contact

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

Company Information / Profile

Registration Number 04328429
Date of Incorporation Mon, 26th Nov 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Stephen C.

Position: Director

Appointed: 06 April 2022

Ian R.

Position: Director

Appointed: 06 April 2022

John W.

Position: Director

Appointed: 06 April 2022

Samantha C.

Position: Secretary

Appointed: 06 April 2022

Sandra B.

Position: Director

Appointed: 06 April 2022

Samantha C.

Position: Director

Appointed: 06 April 2022

John B.

Position: Director

Appointed: 02 September 2002

John K.

Position: Director

Appointed: 01 April 2010

Resigned: 06 April 2022

Michael H.

Position: Director

Appointed: 02 September 2002

Resigned: 15 July 2010

John K.

Position: Secretary

Appointed: 02 September 2002

Resigned: 06 April 2022

Jeffrey S.

Position: Director

Appointed: 02 September 2002

Resigned: 31 March 2020

Christine A.

Position: Nominee Director

Appointed: 26 November 2001

Resigned: 02 September 2002

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2001

Resigned: 02 September 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is John B. This PSC has significiant influence or control over this company,.

John B.

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

Company previous names

Speedier Access Solutions May 16, 2012
Investments For The Future November 3, 2006
Affordable Art Works November 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand254 82738 187119 071
Current Assets465 679315 028303 415
Debtors210 852276 841184 344
Net Assets Liabilities977 2611 134 8951 046 670
Other Debtors210 852276 8412 560
Property Plant Equipment2 055 8421 836 8421 635 259
Other
Accumulated Depreciation Impairment Property Plant Equipment1 447 8281 550 1871 639 955
Additional Provisions Increase From New Provisions Recognised  -45 550
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -48 841 
Amounts Owed By Group Undertakings  181 784
Average Number Employees During Period446
Creditors1 063 127584 683505 262
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 652 
Disposals Property Plant Equipment 182 482111 815
Fixed Assets2 055 8421 836 8421 635 259
Increase From Depreciation Charge For Year Property Plant Equipment 120 01189 768
Net Current Assets Liabilities-597 448-269 655-201 847
Number Shares Issued Fully Paid 8484
Other Creditors1 006 879507 277505 249
Other Taxation Social Security Payable43 46077 40613
Par Value Share 11
Percentage Class Share Held In Subsidiary 100100
Property Plant Equipment Gross Cost3 503 6703 387 0293 275 214
Provisions481 133432 292386 742
Provisions For Liabilities Balance Sheet Subtotal481 133432 292386 742
Total Additions Including From Business Combinations Property Plant Equipment 65 841 
Total Assets Less Current Liabilities1 458 3941 567 1871 433 412
Trade Creditors Trade Payables12 788  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements