C.a.b. Special Batteries Ltd.

General information

Name:

C.a.b. Special Batteries Limited.

Office Address:

Unit 4 Forresters Business Park Estover PL6 7LJ Plymouth

Number: 01645789

Incorporation date: 1982-06-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

C.a.b. Special Batteries Ltd. with Companies House Reg No. 01645789 has been a part of the business world for fourty two years. This particular Private Limited Company is located at Unit 4 Forresters Business Park, Estover in Plymouth and its area code is PL6 7LJ. Its present name is C.a.b. Special Batteries Ltd.. This firm's former associates may remember this firm also as Commercial & Automotive Batteries, which was in use up till Wednesday 17th January 1996. This firm's Standard Industrial Classification Code is 27900 meaning Manufacture of other electrical equipment. The firm's most recent accounts describe the period up to 2022/07/31 and the most recent confirmation statement was released on 2023/04/01.

In order to satisfy the customers, this limited company is continually being improved by a team of three directors who are David E., Stuart R. and Thomas R.. Their mutual commitment has been of extreme use to the following limited company since March 2021. In order to help the directors in their tasks, this specific limited company has been utilizing the skills of Stuart R. as a secretary for the last seventeen years.

  • Previous company's names
  • C.a.b. Special Batteries Ltd. 1996-01-17
  • Commercial & Automotive Batteries Ltd 1982-06-23

Financial data based on annual reports

Company staff

David E.

Role: Director

Appointed: 24 March 2021

Latest update: 14 February 2024

Stuart R.

Role: Secretary

Appointed: 05 December 2007

Latest update: 14 February 2024

Stuart R.

Role: Director

Appointed: 06 October 1997

Latest update: 14 February 2024

Thomas R.

Role: Director

Appointed: 16 March 1992

Latest update: 14 February 2024

People with significant control

Executives who have control over the firm are as follows: Jayne R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jayne R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3 December 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 October 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
41
Company Age

Similar companies nearby

Closest companies