Cabotage Limited HINCKLEY


Cabotage started in year 2006 as Private Limited Company with registration number 06014209. The Cabotage company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Hinckley at 19 Thruxton Close. Postal code: LE10 0NN.

There is a single director in the company at the moment - Matthew K., appointed on 26 January 2007. In addition, a secretary was appointed - Clare K., appointed on 5 August 2007. As of 28 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the LE10 0NN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1098422 . It is located at The Compound, Nutts Lane Ind Est, Hinckley with a total of 5 carsand 4 trailers.

Cabotage Limited Address / Contact

Office Address 19 Thruxton Close
Town Hinckley
Post code LE10 0NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06014209
Date of Incorporation Thu, 30th Nov 2006
Industry Freight transport by road
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Clare K.

Position: Secretary

Appointed: 05 August 2007

Matthew K.

Position: Director

Appointed: 26 January 2007

I.d. Secretarial Services Ltd

Position: Corporate Nominee Secretary

Appointed: 30 November 2006

Resigned: 05 August 2007

Ben B.

Position: Nominee Director

Appointed: 30 November 2006

Resigned: 26 January 2007

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Matthew K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Claire K. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302020-11-302021-11-302022-11-30
Net Worth18 0467 2849 82923 91328 38043 844     
Balance Sheet
Cash Bank In Hand20141117       
Current Assets36 58730 59840 79952 863124 74486 66180 68734 50766 42289 77176 551
Debtors36 56730 58440 78852 846124 74486 661     
Net Assets Liabilities     65 06812 136111 1907 943-4 164
Net Assets Liabilities Including Pension Asset Liability18 0467 2849 82923 91328 38043 844     
Tangible Fixed Assets51 30443 33032 11833 800104 323100 355     
Reserves/Capital
Called Up Share Capital122222     
Profit Loss Account Reserve18 0457 2829 82723 91128 37843 842     
Shareholder Funds18 0467 2849 82923 91328 38043 844     
Other
Advances Credits Directors       8 308   
Amount Specific Advance Or Credit Directors       8 308   
Amount Specific Advance Or Credit Made In Period Directors       15 738   
Amount Specific Advance Or Credit Repaid In Period Directors       7 430   
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 6981 350   
Average Number Employees During Period      5 677
Creditors     40 93855 55849 11656 32569 942138 473
Creditors Due After One Year13 0788 0162 9535 97458 53240 938     
Creditors Due Within One Year46 80349 96253 71150 016121 29181 010     
Fixed Assets     100 35589 540119 40667 33798 127168 192
Net Current Assets Liabilities-10 216-19 364-12 9122 8473 4535 651-21 846-68 929-9 822-20 242-33 883
Number Shares Allotted122222     
Par Value Share 11111     
Provisions For Liabilities Charges9 9648 6666 4246 76020 86421 224     
Secured Debts19 31619 05713 29422 259104 70276 416     
Share Capital Allotted Called Up Paid122222     
Tangible Fixed Assets Additions 11 5258 60012 850112 42930 083     
Tangible Fixed Assets Cost Or Valuation87 36187 08671 99184 841178 670202 178     
Tangible Fixed Assets Depreciation36 05743 75639 87351 04174 347101 823     
Tangible Fixed Assets Depreciation Charged In Period 14 28910 58311 16834 69533 173     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 59014 466 11 3895 697     
Tangible Fixed Assets Disposals 11 80023 695 18 6006 575     
Total Assets Less Current Liabilities41 08823 96619 20636 647107 776106 00669 39250 47757 51577 885134 309

Transport Operator Data

The Compound
Address Nutts Lane Ind Est
City Hinckley
Post code LE10 3EJ
Vehicles 5
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates November 30, 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements