General information

Name:

Cabinzero Ltd

Office Address:

1a Latimer Street LE3 0QF Leicester

Number: 05911993

Incorporation date: 2006-08-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cabinzero Limited can be gotten hold of in 1a Latimer Street, in Leicester. The company's zip code is LE3 0QF. Cabinzero has been on the British market since the firm was set up in 2006. The company's registered no. is 05911993. The Cabinzero Limited company was recognized under three different company names in the past. The company was established as of Tng Europe to be changed to Tripneeds Group on 2020-02-20. Its third business name was current name until 2009. This enterprise's SIC and NACE codes are 46900 meaning Non-specialised wholesale trade. 31st December 2022 is the last time the company accounts were reported.

There is 1 director currently overseeing this specific limited company, specifically Neil V. who has been executing the director's responsibilities since 2006-08-21. That limited company had been overseen by Paul F. until one year ago.

Neil V. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Cabinzero Limited 2020-02-20
  • Tng Europe Limited 2013-01-03
  • Tripneeds Group Limited 2009-07-14
  • Varden Limited 2006-08-21

Financial data based on annual reports

Company staff

Neil V.

Role: Secretary

Appointed: 02 July 2009

Latest update: 5 December 2023

Neil V.

Role: Director

Appointed: 21 August 2006

Latest update: 5 December 2023

People with significant control

Neil V.
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 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts 20 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 8 August 2014
Date Approval Accounts 8 August 2014
Annual Accounts 29 September 2015
Date Approval Accounts 29 September 2015

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
Director's appointment was terminated on May 31, 2023 (TM01)
filed on: 15th, June 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
17
Company Age

Closest Companies - by postcode