Cabot Leasing Limited

General information

Name:

Cabot Leasing Ltd

Office Address:

Redland House 157 Redland Road BS6 6YE Redland

Number: 03454071

Incorporation date: 1997-10-23

Dissolution date: 2019-05-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1997 is the year of the launching of Cabot Leasing Limited, the firm registered at Redland House, 157 Redland Road, Redland. The company was founded on Thu, 23rd Oct 1997. The firm reg. no. was 03454071 and its postal code was BS6 6YE. The company had been operating in this business for about twenty two years up until Tue, 14th May 2019.

According to the enterprise's executives list, there were two directors: Karen D. and Brian D..

Executives who controlled the firm include: Brian D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Karen D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Company staff

Karen D.

Role: Director

Appointed: 01 January 2003

Latest update: 15 February 2022

Karen D.

Role: Secretary

Appointed: 23 October 1997

Latest update: 15 February 2022

Brian D.

Role: Director

Appointed: 23 October 1997

Latest update: 15 February 2022

People with significant control

Brian D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen D.
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 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 06 November 2019
Confirmation statement last made up date 23 October 2018
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2014
Called Up Share Capital 2
Creditors Due Within One Year 2,105
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 September 2015
Called Up Share Capital 2
Creditors Due Within One Year 2,208
Number Shares Allotted 2
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 September 2016
Share Capital Allotted Called Up Paid 2
Called Up Share Capital 2
Creditors Due Within One Year 2,311
Number Shares Allotted 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Creditors 2,311
Other Creditors 2,311
Average Number Employees During Period 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Creditors 2,517
Other Creditors 2,517
Annual Accounts 28 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 April 2013
Called Up Share Capital 2
Creditors Due Within One Year 2,002
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2017-12-31 (AA)
filed on: 4th, June 2018
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies