Cabow Limited KINGS LANGLEY


Founded in 2012, Cabow, classified under reg no. 08085022 is an active company. Currently registered at Unit 8 Kingley Park WD4 8GW, Kings Langley the company has been in the business for 12 years. Its financial year was closed on May 24 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Louise H., Timothy H.. Of them, Louise H., Timothy H. have been with the company the longest, being appointed on 28 August 2019. As of 18 April 2024, there were 2 ex directors - Sarah C., Paul A. and others listed below. There were no ex secretaries.

Cabow Limited Address / Contact

Office Address Unit 8 Kingley Park
Office Address2 Station Road
Town Kings Langley
Post code WD4 8GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08085022
Date of Incorporation Mon, 28th May 2012
Industry Other cleaning services
Industry Specialised cleaning services
End of financial Year 24th May
Company age 12 years old
Account next due date Sat, 24th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Louise H.

Position: Director

Appointed: 28 August 2019

Timothy H.

Position: Director

Appointed: 28 August 2019

Sarah C.

Position: Director

Appointed: 28 May 2012

Resigned: 28 August 2019

Paul A.

Position: Director

Appointed: 28 May 2012

Resigned: 28 August 2019

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats identified, there is Timothy H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Louise H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Paul A., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy H.

Notified on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louise H.

Notified on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul A.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah C.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-37 176-61 242-44 973-3 996       
Balance Sheet
Current Assets4 2596 6765 6858 4099 3069 9208 20970 37249 65926 0547 069
Net Assets Liabilities   -3 996-8 555-12 648-6 28113 392-3 367-24 382-43 276
Cash Bank In Hand4903 1955 2887 574       
Debtors3 7693 481397835       
Net Assets Liabilities Including Pension Asset Liability-37 176-61 242-44 973-3 996       
Tangible Fixed Assets10 3859 5747 5083 985       
Reserves/Capital
Called Up Share Capital6666       
Profit Loss Account Reserve-37 182-61 248-44 979-4 002       
Shareholder Funds-37 176-61 242-44 973-3 996       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -3 150-5 039-4 338-5 933    
Average Number Employees During Period   33444433
Called Up Share Capital Not Paid Not Expressed As Current Asset      6    
Creditors   13 24015 81120 47111 73840 00032 00024 59716 078
Fixed Assets10 3859 5747 5083 9852 9892 2413 1812 3861 7892 8172 114
Net Current Assets Liabilities-16 061-13 442-20 806-7 981-6 505-10 551-3 52951 00626 844-2 602-29 312
Total Assets Less Current Liabilities-5 676-3 868-13 298-3 996-3 516-8 310-34853 39228 633215-27 198
Consideration For Shares Issued6          
Creditors Due After One Year31 50057 37431 675        
Creditors Due Within One Year20 32020 11826 49116 390       
Instalment Debts Due After5 Years31 50057 374         
Nominal Value Shares Issued6          
Number Shares Allotted3333       
Number Shares Issued3          
Par Value Share2222       
Value Shares Allotted6666       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 30th, January 2024
Free Download (4 pages)

Company search