Cabinair Services Limited

General information

Name:

Cabinair Services Ltd

Office Address:

Aerospace Logistics Centre 5th Avenue SG6 2TS Letchworth Garden City

Number: 05845889

Incorporation date: 2006-06-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cabinair Services Limited with reg. no. 05845889 has been a part of the business world for 18 years. This Private Limited Company is officially located at Aerospace Logistics Centre, 5th Avenue, Letchworth Garden City and its post code is SG6 2TS. This firm's declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Cabinair Services Ltd reported its account information for the period that ended on Wed, 31st Aug 2022. The company's most recent annual confirmation statement was released on Wed, 14th Jun 2023.

We have a single managing director this particular moment managing the following firm, specifically Duncan H. who's been doing the director's tasks since June 14, 2006. That firm had been presided over by Anthony B. till April 2013. In addition another director, namely Maria B. resigned in 2010.

Financial data based on annual reports

Company staff

Duncan H.

Role: Director

Appointed: 14 June 2012

Latest update: 11 April 2024

People with significant control

The companies with significant control over this firm include: Specialist Aviation Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Letchworth Garden City at Fifth Avenue, SG6 2TS, Hertfordshire and was registered as a PSC under the reg no 06865859.

Specialist Aviation Holdings Ltd
Address: Aerospace Logistics Centre Fifth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TS, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06865859
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
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
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 17 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 17 May 2013
Annual Accounts 4 April 2014
Date Approval Accounts 4 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 3rd January 2024. New Address: Aerospace Logistics Centre Unit 2B Dunhams Lane Letchworth Garden City Hertfordshire SG6 1BE. Previous address: Aerospace Logistics Centre 5th Avenue Letchworth Garden City Hertfordshire SG6 2TS (AD01)
filed on: 3rd, January 2024
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Godfrey Laws & Co Limited

Address:

69 Knowl Piece Wilbury Way

Post code:

SG4 0TY

City / Town:

Hitchin

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies