Cab Assist Limited

General information

Name:

Cab Assist Ltd

Office Address:

8 Church Green East B98 8BP Redditch

Number: 05341890

Incorporation date: 2005-01-25

Dissolution date: 2022-07-05

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the date that marks the establishment of Cab Assist Limited, the company located at 8 Church Green East, , Redditch. It was established on 2005-01-25. Its Companies House Registration Number was 05341890 and the post code was B98 8BP. The company had existed on the market for seventeen years up until 2022-07-05.

In this specific firm, the majority of director's responsibilities up till now have been met by Norman H. and Spencer G.. Out of these two people, Spencer G. had supervised the firm for the longest time, having become one of the many members of officers' team on September 2021.

Executives who had significant control over this firm were: Norman H. owned 1/2 or less of company shares. Spencer G. owned 1/2 or less of company shares. Colin G. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Norman H.

Role: Director

Appointed: 28 October 2021

Latest update: 3 October 2024

Spencer G.

Role: Director

Appointed: 22 September 2021

Latest update: 3 October 2024

People with significant control

Norman H.
Notified on 25 January 2017
Nature of control:
1/2 or less of shares
Spencer G.
Notified on 25 January 2017
Nature of control:
1/2 or less of shares
Colin G.
Notified on 25 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 08 February 2023
Confirmation statement last made up date 25 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 21 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 17 October 2014
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 October 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2017
Annual Accounts 19 March 2014
Date Approval Accounts 19 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
On October 28, 2021 new director was appointed. (AP01)
filed on: 28th, October 2021
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Royal House Market Place

Post code:

B98 8AA

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
17
Company Age

Similar companies nearby

Closest companies