CABCARE HOLDINGS LIMITED
STAFFORD CABCARE FABRICATIONS LIMITED CABCARE HOLDINGS LIMITED ORJ 651 LIMITED

Hellopages » Staffordshire » Stafford » ST21 6JL

Company number 04646560
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address UNIT 20 RALEIGH HALL INDUSTRIAL ESTATE, ECCLESHALL, STAFFORD, STAFFORDSHIRE, ST21 6JL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Unaudited abridged accounts made up to 31 January 2017; Confirmation statement made on 24 January 2017 with updates; Secretary's details changed for Juliet Davies on 7 February 2017. The most likely internet sites of CABCARE HOLDINGS LIMITED are www.cabcareholdings.co.uk, and www.cabcare-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and nine months. The distance to to Barlaston Rail Station is 5.8 miles; to Wedgwood Rail Station is 6.2 miles; to Stafford Rail Station is 7.1 miles; to Stoke-on-Trent Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cabcare Holdings Limited is a Private Limited Company. The company registration number is 04646560. Cabcare Holdings Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Cabcare Holdings Limited is Unit 20 Raleigh Hall Industrial Estate Eccleshall Stafford Staffordshire St21 6jl. The company`s financial liabilities are £142.11k. It is £142.11k against last year. And the total assets are £443.87k, which is £-2240.45k against last year. DAVIES, Juliet is a Secretary of the company. CHAMBERS, Christopher William is a Director of the company. DAVIES, Richard is a Director of the company. GREW, Adrian Paul is a Director of the company. Secretary DAVIES, Richard has been resigned. Secretary FAULKNALL, Mark Harold has been resigned. Secretary RIPALO, Hilary Grace has been resigned. Director FAULKNALL, Mark Harold has been resigned. Director JOBSON, Timothy Akers has been resigned. The company operates in "Dormant Company".


cabcare holdings Key Finiance

LIABILITIES £142.11k
CASH n/a
TOTAL ASSETS £443.87k
-84%
All Financial Figures

Current Directors

Secretary
DAVIES, Juliet
Appointed Date: 06 April 2004

Director
CHAMBERS, Christopher William
Appointed Date: 25 February 2003
60 years old

Director
DAVIES, Richard
Appointed Date: 25 February 2003
57 years old

Director
GREW, Adrian Paul
Appointed Date: 22 August 2016
60 years old

Resigned Directors

Secretary
DAVIES, Richard
Resigned: 06 April 2004
Appointed Date: 26 February 2004

Secretary
FAULKNALL, Mark Harold
Resigned: 26 February 2004
Appointed Date: 25 February 2003

Secretary
RIPALO, Hilary Grace
Resigned: 25 February 2003
Appointed Date: 24 January 2003

Director
FAULKNALL, Mark Harold
Resigned: 26 February 2004
Appointed Date: 25 February 2003
67 years old

Director
JOBSON, Timothy Akers
Resigned: 25 February 2003
Appointed Date: 24 January 2003
81 years old

Persons With Significant Control

Mr Richard Davies
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CABCARE HOLDINGS LIMITED Events

07 Apr 2017
Unaudited abridged accounts made up to 31 January 2017
07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
07 Feb 2017
Secretary's details changed for Juliet Davies on 7 February 2017
18 Jan 2017
Director's details changed for Mr Christopher William Chambers on 16 January 2017
26 Sep 2016
Memorandum and Articles of Association
...
... and 68 more events
14 Mar 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Mar 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Mar 2003
Company name changed orj 651 LIMITED\certificate issued on 05/03/03
24 Jan 2003
Incorporation

CABCARE HOLDINGS LIMITED Charges

10 March 2003
Debenture
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…