CABCARE PRODUCTS LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST21 6JL

Company number 03689807
Status Active
Incorporation Date 29 December 1998
Company Type Private Limited Company
Address UNIT 20 RALEIGH HALL INDUSTRIAL ESTATE, ECCLESHALL, STAFFORD, STAFFORDSHIRE, ST21 6JL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Unaudited abridged accounts made up to 31 January 2017; Confirmation statement made on 14 January 2017 with updates; Secretary's details changed for Juliet Davies on 16 January 2017. The most likely internet sites of CABCARE PRODUCTS LIMITED are www.cabcareproducts.co.uk, and www.cabcare-products.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and ten 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 Products Limited is a Private Limited Company. The company registration number is 03689807. Cabcare Products Limited has been working since 29 December 1998. The present status of the company is Active. The registered address of Cabcare Products Limited is Unit 20 Raleigh Hall Industrial Estate Eccleshall Stafford Staffordshire St21 6jl. The company`s financial liabilities are £469.5k. It is £431.32k against last year. And the total assets are £1575.84k, which is £-57.31k 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 CHAMBERS, Sally Ann has been resigned. Secretary DAVIES, Richard has been resigned. Secretary FAULKNALL, Mark Harold has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director FAULKNALL, Mark Harold has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other manufacturing n.e.c.".


cabcare products Key Finiance

LIABILITIES £469.5k
+1129%
CASH n/a
TOTAL ASSETS £1575.84k
-4%
All Financial Figures

Current Directors

Secretary
DAVIES, Juliet
Appointed Date: 06 April 2004

Director
CHAMBERS, Christopher William
Appointed Date: 29 December 1998
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
CHAMBERS, Sally Ann
Resigned: 25 February 2003
Appointed Date: 29 December 1998

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

Nominee Secretary
SCOTT, Stephen John
Resigned: 29 December 1998
Appointed Date: 29 December 1998

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

Nominee Director
SCOTT, Jacqueline
Resigned: 29 December 1998
Appointed Date: 29 December 1998
74 years old

Persons With Significant Control

Cabcare Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CABCARE PRODUCTS LIMITED Events

06 Apr 2017
Unaudited abridged accounts made up to 31 January 2017
18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
16 Jan 2017
Secretary's details changed for Juliet Davies on 16 January 2017
16 Jan 2017
Director's details changed for Mr Richard Davies on 16 January 2017
16 Jan 2017
Director's details changed for Mr Christopher William Chambers on 16 January 2017
...
... and 72 more events
01 Mar 1999
New secretary appointed
01 Mar 1999
New director appointed
12 Jan 1999
Director resigned
12 Jan 1999
Secretary resigned
29 Dec 1998
Incorporation

CABCARE PRODUCTS LIMITED Charges

5 March 2003
Fixed charge on purchased debts which fail to vest
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
25 February 2003
Debenture
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…