Cabline National Holdings Limited

General information

Name:

Cabline National Holdings Ltd

Office Address:

Suite 1 The Globe Centre St James Square BB5 0RE Accrington

Number: 07690295

Incorporation date: 2011-07-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cabline National Holdings Limited is located at Accrington at Suite 1 The Globe Centre. You can look up the firm using the zip code - BB5 0RE. Cabline National Holdings's incorporation dates back to 2011. The company is registered under the number 07690295 and their current status is active. The company's SIC and NACE codes are 70100 and their NACE code stands for Activities of head offices. 31st December 2022 is the last time when the company accounts were reported.

According to this particular enterprise's directors directory, since February 2024 there have been four directors to name just a few: Rakesh J., Peter S. and Edward T..

The companies that control this firm include: Cmac Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Accrington at St. James Square, BB5 0RE and was registered as a PSC under the registration number 09146214.

Financial data based on annual reports

Company staff

Rakesh J.

Role: Director

Appointed: 12 February 2024

Latest update: 13 April 2024

Peter S.

Role: Director

Appointed: 12 February 2024

Latest update: 13 April 2024

Edward T.

Role: Director

Appointed: 12 February 2024

Latest update: 13 April 2024

David B.

Role: Director

Appointed: 21 May 2019

Latest update: 13 April 2024

People with significant control

Cmac Group Limited
Address: Suite 1, The Globe Centre St. James Square, Accrington, BB5 0RE, England
Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09146214
Notified on 21 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James M.
Notified on 30 June 2016
Ceased on 21 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Mark M.
Notified on 30 June 2016
Ceased on 21 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
New director was appointed on 2024-02-12 (AP01)
filed on: 20th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Unit 3 Boulevard Industrial Estate Bowden Drive Beeston

Post code:

NG9 2JY

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Closest Companies - by postcode