General information

Name:

Cairston Ltd

Office Address:

22 St John Street MK16 8HJ Newport Pagnell

Number: 05207877

Incorporation date: 2004-08-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cairston Limited with the registration number 05207877 has been in this business field for twenty years. This Private Limited Company can be reached at 22 St John Street, , Newport Pagnell and its zip code is MK16 8HJ. The company has a history in registered name change. Up till now this firm had three other names. Until 2009 this firm was prospering under the name of Automotive Claims and up to that point its registered company name was Solus Worldwide. This company's classified under the NACE and SIC code 77390 which stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The company's most recent filed accounts documents describe the period up to September 30, 2022 and the latest confirmation statement was released on August 2, 2023.

The firm's trademark is "IceBox". They applied to register it on 2015-09-15 and their IPO accepted it three months later. The trademark remains valid until 2025-09-15.

Presently, the firm is presided over by 1 managing director: Stephen C., who was assigned to lead the company on 2004-08-17. Since 2009 Tina D., had been functioning as a director for this firm up until the resignation in 2011. What is more a different director, including Manoj S. gave up the position in August 2004.

  • Previous company's names
  • Cairston Limited 2009-05-18
  • Automotive Claims Limited 2007-02-19
  • Solus Worldwide Limited 2006-05-03
  • Auto Replacement Limited 2004-08-17

Trade marks

Trademark UK00003126963
Trademark image:-
Trademark name:IceBox
Status:Registered
Filing date:2015-09-15
Date of entry in register:2015-12-18
Renewal date:2025-09-15
Owner name:Cairston Ltd
Owner address:9a High Street, Woburn Sands, MILTON KEYNES, United Kingdom, MK17 8RF

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 17 August 2004

Latest update: 25 February 2024

People with significant control

Stephen C. 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.

Stephen C.
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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 22nd December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22nd December 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 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of share class name or designation (SH08)
filed on: 28th, April 2023
capital
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

9 High Street Woburn Sands

Post code:

MK17 8RF

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
19
Company Age

Closest Companies - by postcode