Cabot Trustees Limited

General information

Name:

Cabot Trustees Ltd

Office Address:

The Quorum Bond Street South BS1 3AE Bristol

Number: 03184466

Incorporation date: 1996-04-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cabot Trustees Limited can be found at Bristol at The Quorum. You can find this business by the area code - BS1 3AE. Cabot Trustees's founding dates back to year 1996. The firm is registered under the number 03184466 and its official state is active. It has been already 28 years from the moment Cabot Trustees Limited is no longer featured under the business name Quayshelfco 558. This enterprise's SIC code is 66290 meaning Other activities auxiliary to insurance and pension funding. 2023-03-31 is the last time company accounts were reported.

In order to satisfy their clientele, the limited company is constantly directed by a group of four directors who are, to mention just a few, Adrian B., Matthew W. and Faye J.. Their successful cooperation has been of crucial use to this specific limited company for 3 years. What is more, the director's responsibilities are backed by a secretary - Nicholas P., who was officially appointed by this specific limited company one year ago.

  • Previous company's names
  • Cabot Trustees Limited 1996-09-20
  • Quayshelfco 558 Limited 1996-04-11

Financial data based on annual reports

Company staff

Nicholas P.

Role: Secretary

Appointed: 06 February 2023

Latest update: 11 March 2024

Adrian B.

Role: Director

Appointed: 14 May 2021

Latest update: 11 March 2024

Matthew W.

Role: Director

Appointed: 04 January 2021

Latest update: 11 March 2024

Faye J.

Role: Director

Appointed: 14 October 2019

Latest update: 11 March 2024

Nicholas P.

Role: Director

Appointed: 12 September 1996

Latest update: 11 March 2024

People with significant control

Nicholas P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nicholas P.
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 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2018/03/31 (AA)
filed on: 17th, December 2018
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 66290 : Other activities auxiliary to insurance and pension funding
28
Company Age

Closest Companies - by postcode