Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAB GLASS (BORDON) LIMITED
Company Information for

CAB GLASS (BORDON) LIMITED

BIZSPACE, STEEL HOUSE PLOT 4300, SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FP,
Company Registration Number
02367189
Private Limited Company
Liquidation

Company Overview

About Cab Glass (bordon) Ltd
CAB GLASS (BORDON) LIMITED was founded on 1989-03-31 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Cab Glass (bordon) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAB GLASS (BORDON) LIMITED
 
Legal Registered Office
BIZSPACE, STEEL HOUSE PLOT 4300, SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FP
Other companies in GU31
 
Filing Information
Company Number 02367189
Company ID Number 02367189
Date formed 1989-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB482508927  
Last Datalog update: 2023-06-05 05:52:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAB GLASS (BORDON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHORE MANAGEMENT LIMITED   BUSINESS PARTNERING LIMITED   DEWALD STANDER LIMITED   HEIDI HO LIMITED   ITHEMBA AFRICA LIMITED   NEWHAVEN FINANCIAL LIMITED   R DAVIE CONSULTING LTD   R KUS FINANCE LIMITED   STONE PROFESSIONAL LIMITED   TCL FINANCE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAB GLASS (BORDON) LIMITED

Current Directors
Officer Role Date Appointed
SARAH RUTH OWENS
Company Secretary 2018-07-20
ELIOTT RAY
Director 2017-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL COX
Company Secretary 2017-01-01 2018-07-20
CHERALENE MICHELLE PORTEOUS
Company Secretary 1992-06-30 2016-12-31
CHERALENE MICHELLE PORTEOUS
Director 1996-03-29 2016-12-31
JACK RICHARD MARK PORTEOUS
Director 1992-03-30 2016-12-31
MARIA ELILOJIA PORTEOUS
Director 1992-03-30 2016-12-31
GORDON THOMAS SCRIVEN
Company Secretary 1992-03-30 1992-06-30
BRYAN FROST
Director 1992-03-30 1992-06-30
GORDON THOMAS SCRIVEN
Director 1992-03-30 1992-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Voluntary liquidation Statement of receipts and payments to 2022-05-17
2023-02-16Voluntary liquidation. Resignation of liquidator
2023-02-16Appointment of a voluntary liquidator
2023-02-16REGISTERED OFFICE CHANGED ON 16/02/23 FROM Mlg Associates, Unit 4 Sunfield Business Park, New Mill Road Finchampstead Wokingham Berkshire RG40 4QT England
2021-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-17
2020-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-04600Appointment of a voluntary liquidator
2020-06-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-05-18
2020-06-04LIQ02Voluntary liquidation Statement of affairs
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM 80 Brighton Road Lower Kingswood Tadworth KT20 6SY England
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIOTT RAY
2019-03-14PSC07CESSATION OF JOHN RAY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-29AP03Appointment of Mrs Sarah Ruth Owens as company secretary on 2018-07-20
2018-07-29TM02Termination of appointment of Nigel Cox on 2018-07-20
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 23750
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-27AP01DIRECTOR APPOINTED MR ELIOTT RAY
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM Wellington House 17 Birkheads Road Reigate RH2 0AU England
2017-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/17 FROM Unit F5 Rake Industries Rake Nr Petersfield Hampshire GU31 5DR
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PORTEOUS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JACK PORTEOUS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHERALENE PORTEOUS
2017-01-05TM02APPOINTMENT TERMINATED, SECRETARY CHERALENE PORTEOUS
2017-01-05AP03Appointment of Mr Nigel Cox as company secretary on 2017-01-01
2017-01-05TM02APPOINTMENT TERMINATED, SECRETARY CHERALENE PORTEOUS
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 23750
2016-03-22AR0114/03/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 23750
2015-03-23AR0114/03/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 23750
2014-04-07AR0114/03/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-15AR0114/03/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-26AR0114/03/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION FULL
2011-03-28AR0114/03/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELILOJIA PORTEOUS / 28/03/2011
2010-07-16AA31/12/09 TOTAL EXEMPTION FULL
2010-04-30AR0114/03/10 FULL LIST
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM UNIT 3 KINGSLEY BUSINESS PARK KINGSLEY BORDON HAMPSHIRE GU35 9LY
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERALENE MICHELLE PORTEOUS / 31/03/2010
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / CHERALENE MICHELLE PORTEOUS / 31/03/2010
2009-09-17AA31/12/08 TOTAL EXEMPTION FULL
2009-04-17363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-10-06AA31/12/07 TOTAL EXEMPTION FULL
2008-07-15363sRETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-04363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-18363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-27363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-03363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-03363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-10363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-18363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-17363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-07363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1997-01-26288aNEW DIRECTOR APPOINTED
1996-03-13363(288)SECRETARY'S PARTICULARS CHANGED
1996-03-13363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1996-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-02363sRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
1994-03-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/94
1994-03-21363sRETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS
1994-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-16AUDAUDITOR'S RESIGNATION
1993-06-10395PARTICULARS OF MORTGAGE/CHARGE
1993-06-01AUDAUDITOR'S RESIGNATION
1993-04-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-04-20363(288)SECRETARY'S PARTICULARS CHANGED
1993-04-20363sRETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS
1993-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-08-07288SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-08-07288DIRECTOR RESIGNED
1992-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-07-28395PARTICULARS OF MORTGAGE/CHARGE
1992-07-09288NEW SECRETARY APPOINTED
1992-07-09287REGISTERED OFFICE CHANGED ON 09/07/92 FROM: RIVERSIDE HOUSE BRYMAU 3 ESTATE RIVER LANE SALTNEY CHESHIRE CH4 8RH
1992-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-05-12363xRETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAB GLASS (BORDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-11-10
Notice of 2021-06-01
Notices to2020-05-22
Resolution2020-05-22
Appointmen2020-05-22
Fines / Sanctions
No fines or sanctions have been issued against CAB GLASS (BORDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1993-06-10 Outstanding LLOYDS BANK PLC,
SINGLE DEBENTURE 1992-07-28 Outstanding LLOYDS BANK PLC
DEBENTURE 1989-08-04 Satisfied CAMTER HOLDINGS LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 22,924

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAB GLASS (BORDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 23,750
Cash Bank In Hand 2012-01-01 £ 8,278
Current Assets 2012-01-01 £ 55,612
Debtors 2012-01-01 £ 39,495
Fixed Assets 2012-01-01 £ 5,584
Shareholder Funds 2012-01-01 £ 38,272
Stocks Inventory 2012-01-01 £ 7,839
Tangible Fixed Assets 2012-01-01 £ 5,584

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAB GLASS (BORDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAB GLASS (BORDON) LIMITED
Trademarks
We have not found any records of CAB GLASS (BORDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAB GLASS (BORDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment n.e.c.) as CAB GLASS (BORDON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAB GLASS (BORDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCAB GLASS (BORDON) LIMITEDEvent Date2021-06-01
 
Initiating party Event TypeNotices to
Defending partyCAB GLASS (BORDON) LIMITEDEvent Date2020-05-22
 
Initiating party Event TypeResolution
Defending partyCAB GLASS (BORDON) LIMITEDEvent Date2020-05-22
 
Initiating party Event TypeAppointmen
Defending partyCAB GLASS (BORDON) LIMITEDEvent Date2020-05-22
Name of Company: CAB GLASS (BORDON) LIMITED Company Number: 02367189 Nature of Business: Repair of transport equipment Registered office: MLG Associates, Unit 4, Sunfield Business Park, New Mill Road,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAB GLASS (BORDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAB GLASS (BORDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1