General information

Name:

P Cahill Ltd

Office Address:

21 Tempest Road SR7 7AX Seaham

Number: 08859271

Incorporation date: 2014-01-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

P Cahill Limited has existed on the British market for ten years. Registered under the number 08859271 in the year 2014, it is located at 21 Tempest Road, Seaham SR7 7AX. This firm's declared SIC number is 45112 which means Sale of used cars and light motor vehicles. 2022-04-30 is the last time account status updates were filed.

The directors currently appointed by this particular company are: Diane C. selected to lead the company on 2014/01/23 and Peter C. selected to lead the company ten years ago. Additionally, the director's tasks are supported by a secretary - Peter C., who was officially appointed by the following company ten years ago.

Executives with significant control over this firm are: Peter C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Diane C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Peter C.

Role: Secretary

Appointed: 23 January 2014

Latest update: 4 March 2024

Diane C.

Role: Director

Appointed: 23 January 2014

Latest update: 4 March 2024

Peter C.

Role: Director

Appointed: 23 January 2014

Latest update: 4 March 2024

People with significant control

Peter C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Diane C.
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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 23 January 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 October 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates January 9, 2024 (CS01)
filed on: 9th, January 2024
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
10
Company Age

Similar companies nearby

Closest companies