CABOT ACTIVATED CARBON HOLDINGS UK LIMITED
PENARTH

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 5RP

Company number 08133730
Status Active
Incorporation Date 6 July 2012
Company Type Private Limited Company
Address SULLY MOORS ROAD, SULLY, PENARTH, VALE OF GLAMORGAN, CF64 5RP
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-14 USD 50,300 . The most likely internet sites of CABOT ACTIVATED CARBON HOLDINGS UK LIMITED are www.cabotactivatedcarbonholdingsuk.co.uk, and www.cabot-activated-carbon-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Barry Rail Station is 2.7 miles; to Cardiff Central Rail Station is 4.9 miles; to Cardiff Queen Street Rail Station is 5.4 miles; to Cathays Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cabot Activated Carbon Holdings Uk Limited is a Private Limited Company. The company registration number is 08133730. Cabot Activated Carbon Holdings Uk Limited has been working since 06 July 2012. The present status of the company is Active. The registered address of Cabot Activated Carbon Holdings Uk Limited is Sully Moors Road Sully Penarth Vale of Glamorgan Cf64 5rp. . HENSHAW, Sharon is a Secretary of the company. HENSHAW, Sharon is a Director of the company. KELLY, James Patrick is a Director of the company. Secretary RUSSELL, Sharon Henshaw has been resigned. Director BERUBE, Brian has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
HENSHAW, Sharon
Appointed Date: 11 July 2013

Director
HENSHAW, Sharon
Appointed Date: 11 April 2014
53 years old

Director
KELLY, James Patrick
Appointed Date: 11 April 2014
65 years old

Resigned Directors

Secretary
RUSSELL, Sharon Henshaw
Resigned: 11 July 2013
Appointed Date: 11 July 2013

Director
BERUBE, Brian
Resigned: 11 April 2014
Appointed Date: 06 July 2012
63 years old

Persons With Significant Control

Cabot Corporation Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CABOT ACTIVATED CARBON HOLDINGS UK LIMITED Events

19 Jul 2016
Confirmation statement made on 6 July 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
14 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • USD 50,300

03 Jul 2015
Full accounts made up to 30 September 2014
16 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • USD 50,300

...
... and 13 more events
17 Oct 2012
Statement of capital following an allotment of shares on 28 September 2012
  • USD 50,200
  • ANNOTATION A second filed SH01 was registered on 17/03/2014.

30 Aug 2012
Registered office address changed from Care of Sully Moors Road Sully Penarth Vale of Glamorgan CF64 5RP United Kingdom on 30 August 2012
14 Aug 2012
Statement of capital following an allotment of shares on 27 July 2012
  • USD 50,100
  • ANNOTATION A second filed SH01 was registered on 18/10/2012

13 Jul 2012
Current accounting period extended from 31 July 2013 to 30 September 2013
06 Jul 2012
Incorporation