CABICO LIMITED
ILKESTON

Hellopages » Nottinghamshire » Broxtowe » DE7 5UA

Company number 04681207
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address UNIT 2 SOLOMAN ROAD SOLOMAN ROAD, COSSALL INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, ENGLAND, DE7 5UA
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 December 2016; Auditor's resignation; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of CABICO LIMITED are www.cabico.co.uk, and www.cabico.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and seven months. Cabico Limited is a Private Limited Company. The company registration number is 04681207. Cabico Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of Cabico Limited is Unit 2 Soloman Road Soloman Road Cossall Industrial Estate Ilkeston Derbyshire England De7 5ua. The company`s financial liabilities are £105.06k. It is £9.32k against last year. And the total assets are £996.6k, which is £66.4k against last year. THULESEN, Henrik Broksoe is a Director of the company. Secretary RASMUSSEN, Christian Alexander has been resigned. Secretary RASMUSSEN, Elzbieta has been resigned. Secretary RASMUSSEN, Elzbieta Izabela has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOSEFSEN, Jens has been resigned. Director RASMUSSEN, Elzbieta Izabela has been resigned. Director RASMUSSEN, Jens Peter has been resigned. Director RASMUSSEN, Jens Peter has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


cabico Key Finiance

LIABILITIES £105.06k
+9%
CASH n/a
TOTAL ASSETS £996.6k
+7%
All Financial Figures

Current Directors

Director
THULESEN, Henrik Broksoe
Appointed Date: 31 August 2012
67 years old

Resigned Directors

Secretary
RASMUSSEN, Christian Alexander
Resigned: 24 June 2010
Appointed Date: 17 August 2007

Secretary
RASMUSSEN, Elzbieta
Resigned: 31 August 2012
Appointed Date: 24 June 2010

Secretary
RASMUSSEN, Elzbieta Izabela
Resigned: 17 August 2007
Appointed Date: 27 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Director
JOSEFSEN, Jens
Resigned: 15 March 2016
Appointed Date: 31 August 2012
81 years old

Director
RASMUSSEN, Elzbieta Izabela
Resigned: 31 August 2012
Appointed Date: 17 August 2007
69 years old

Director
RASMUSSEN, Jens Peter
Resigned: 15 December 2013
Appointed Date: 29 February 2008
72 years old

Director
RASMUSSEN, Jens Peter
Resigned: 17 August 2007
Appointed Date: 27 February 2003
72 years old

Persons With Significant Control

Royal Biscuit Nordic A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CABICO LIMITED Events

16 Mar 2017
Full accounts made up to 31 December 2016
03 Mar 2017
Auditor's resignation
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
23 Mar 2016
Accounts for a small company made up to 31 December 2015
15 Mar 2016
Termination of appointment of Jens Josefsen as a director on 15 March 2016
...
... and 53 more events
03 Dec 2003
Registered office changed on 03/12/03 from: 4 the ropewalk nottingham nottinghamshire NG1 5DT
18 Apr 2003
Accounting reference date extended from 29/02/04 to 31/03/04
28 Mar 2003
Ad 27/02/03--------- £ si 999@1=999 £ ic 1/1000
27 Feb 2003
Secretary resigned
27 Feb 2003
Incorporation

CABICO LIMITED Charges

11 January 2013
Debenture
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: Fixed and floating charge over the undertaking and all…
29 January 2009
Debenture
Delivered: 7 February 2009
Status: Satisfied on 16 March 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 March 2004
Debenture
Delivered: 6 April 2004
Status: Satisfied on 16 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…