Caice Acoustic Air Movement Ltd. WINNERSH


Caice Acoustic Air Movement started in year 1993 as Private Limited Company with registration number 02790667. The Caice Acoustic Air Movement company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Winnersh at Riverside House 3 Winnersh Fields. Postal code: RG41 5QS. Since 11th December 1998 Caice Acoustic Air Movement Ltd. is no longer carrying the name Caice Uk.

The firm has 8 directors, namely Duncan P., Paul R. and Ben B. and others. Of them, Martyn C., Kenneth A. have been with the company the longest, being appointed on 16 February 1993 and Duncan P. has been with the company for the least time - from 1 March 2023. At the moment 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.

Caice Acoustic Air Movement Ltd. Address / Contact

Office Address Riverside House 3 Winnersh Fields
Office Address2 Gazelle Close
Town Winnersh
Post code RG41 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02790667
Date of Incorporation Tue, 16th Feb 1993
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 31 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Duncan P.

Position: Director

Appointed: 01 March 2023

Paul R.

Position: Director

Appointed: 01 March 2020

Ben B.

Position: Director

Appointed: 25 January 2018

Kevin W.

Position: Director

Appointed: 25 January 2018

Neil T.

Position: Director

Appointed: 01 March 2012

Mark M.

Position: Director

Appointed: 01 June 2001

Martyn C.

Position: Director

Appointed: 16 February 1993

Kenneth A.

Position: Director

Appointed: 16 February 1993

Stephanie B.

Position: Director

Appointed: 25 January 2018

Resigned: 06 September 2020

Andrew D.

Position: Director

Appointed: 25 January 2018

Resigned: 28 February 2023

David C.

Position: Director

Appointed: 01 March 2014

Resigned: 28 February 2023

Stephanie B.

Position: Secretary

Appointed: 05 June 2013

Resigned: 06 September 2020

Tony C.

Position: Director

Appointed: 01 March 2012

Resigned: 31 March 2014

Franco Z.

Position: Director

Appointed: 01 March 2006

Resigned: 31 January 2015

Monica P.

Position: Secretary

Appointed: 12 November 1999

Resigned: 05 June 2013

Martyn C.

Position: Secretary

Appointed: 16 February 1993

Resigned: 12 November 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1993

Resigned: 16 February 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 February 1993

Resigned: 16 February 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 February 1993

Resigned: 16 February 1993

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Martyn C. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Kenneth A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Caice Management Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Martyn C.

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

Kenneth A.

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

Caice Management Limited

Prince Albert House 18a/20 King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11165545
Notified on 4 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Caice Uk December 11, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 28th February 2023
filed on: 18th, October 2023
Free Download (40 pages)

Company search

Advertisements