Cabeck Holdings Limited

General information

Name:

Cabeck Holdings Ltd

Office Address:

Sterling House 27 Hatchlands Road RH1 6RW Redhill

Number: 00805500

Incorporation date: 1964-05-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cabeck Holdings Limited has been prospering in the business for at least sixty years. Registered under the number 00805500 in 1964, the firm is registered at Sterling House, Redhill RH1 6RW. This firm's SIC and NACE codes are 68100 and has the NACE code: Buying and selling of own real estate. The company's most recent filed accounts documents cover the period up to 2023-03-31 and the latest confirmation statement was submitted on 2023-07-18.

This business owes its success and unending growth to exactly two directors, specifically Jack B. and Philip B., who have been managing the company since 2013. In order to help the directors in their tasks, the business has been utilizing the expertise of Jack B. as a secretary for the last 13 years.

Executives with significant control over the firm are: Jack B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jack B.

Role: Director

Appointed: 01 September 2013

Latest update: 5 April 2024

Philip B.

Role: Director

Appointed: 01 September 2013

Latest update: 5 April 2024

Jack B.

Role: Secretary

Appointed: 02 January 2011

Latest update: 5 April 2024

People with significant control

Jack B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Philip B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 February 2015
Annual Accounts 11th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11th December 2015
Annual Accounts 27th September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Saxon House 17 Lewis Road

Post code:

SM1 4BR

City / Town:

Sutton

HQ address,
2014

Address:

Saxon House 17 Lewis Road

Post code:

SM1 4BR

City / Town:

Sutton

HQ address,
2015

Address:

Saxon House 17 Lewis Road

Post code:

SM1 4BR

City / Town:

Sutton

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
59
Company Age

Similar companies nearby

Closest companies