Cac Limited ALTRINCHAM


Cac started in year 1996 as Private Limited Company with registration number 03284153. The Cac company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor, 1 Ashley Road. Postal code: WA14 2DT. Since 1997/12/18 Cac Limited is no longer carrying the name Thermo Instrument Controls.

Currently there are 4 directors in the the firm, namely Syed A., Anthony S. and Euan C. and others. In addition one secretary - Rhona G. - is with the company. Currently 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.

Cac Limited Address / Contact

Office Address 3rd Floor, 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03284153
Date of Incorporation Tue, 26th Nov 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Anthony S.

Position: Director

Appointed: 12 November 2018

Euan C.

Position: Director

Appointed: 31 October 2018

David N.

Position: Director

Appointed: 16 November 2015

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 20 March 2003

Resigned: 31 October 2009

Kevin W.

Position: Director

Appointed: 20 March 2003

Resigned: 16 November 2015

Nicola W.

Position: Secretary

Appointed: 20 March 2003

Resigned: 18 December 2014

James C.

Position: Director

Appointed: 20 March 2003

Resigned: 18 April 2012

James P.

Position: Director

Appointed: 20 March 2003

Resigned: 01 December 2004

Ann R.

Position: Secretary

Appointed: 03 May 2001

Resigned: 20 March 2003

Kevin K.

Position: Secretary

Appointed: 03 November 2000

Resigned: 03 May 2001

Paul M.

Position: Secretary

Appointed: 30 June 2000

Resigned: 03 November 2000

Kevin K.

Position: Director

Appointed: 19 June 2000

Resigned: 03 May 2001

Alastair C.

Position: Director

Appointed: 31 March 2000

Resigned: 20 March 2003

Denis H.

Position: Director

Appointed: 31 March 2000

Resigned: 17 June 2002

William Z.

Position: Director

Appointed: 31 March 2000

Resigned: 17 June 2002

Frederick S.

Position: Director

Appointed: 18 December 1996

Resigned: 31 March 2000

Roger C.

Position: Secretary

Appointed: 18 December 1996

Resigned: 30 June 2000

Bonusworth Limited

Position: Corporate Director

Appointed: 26 November 1996

Resigned: 18 December 1996

Clifford W.

Position: Secretary

Appointed: 26 November 1996

Resigned: 18 December 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Onix Holdings Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Onix Holdings Limited

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3449482
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thermo Instrument Controls December 18, 1997
Metalflame January 28, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 27th, April 2023
Free Download (21 pages)

Company search

Advertisements