Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cab Parts & Accessories Limited
Cab Parts & Accessories Limited is a dissolved company incorporated on 24 February 1982 with the registered office located in Kidderminster, Worcestershire. Cab Parts & Accessories Limited was registered 43 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 July 2019
(6 years ago)
Was
37 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01616572
Private limited company
Age
43 years
Incorporated
24 February 1982
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cab Parts & Accessories Limited
Contact
Update Details
Address
Bepco House, Unit 316 Hartlebury Trading Estate
Hartlebury
Kidderminster
Worcestershire
DY10 4JB
England
Same address for the past
6 years
Companies in DY10 4JB
Telephone
01873811810
Email
Available in Endole App
Website
Cabparts.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
3
John Thomas Percy
Director • British • Lives in England • Born in Apr 1967
Mark Oosterlinck
Director • Ceo • Belgian • Lives in Belgium • Born in Mar 1978
Dominek Joseph Valcke
Director • Ceo • Belgian • Lives in Belgium • Born in Jun 1970
Mr Pascal Vanhalst
PSC • Belgian • Lives in Belgium • Born in Dec 1969
Ms ANN Thermote
PSC • Belgian • Lives in Belgium • Born in Jul 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fremato U.K. Ltd
Mark Oosterlinck is a mutual person.
Active
Castle Hills Projects & Services Ltd
John Thomas Percy is a mutual person.
Active
Independent Parts &Service Limited
John Thomas Percy is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Sep 2018
For period
30 Sep
⟶
30 Sep 2018
Traded for
12 months
Cash in Bank
Unreported
Decreased by £253.68K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 7 (-100%)
Total Assets
£613.89K
Increased by £41.67K (+7%)
Total Liabilities
£0
Decreased by £93.08K (-100%)
Net Assets
£613.89K
Increased by £134.76K (+28%)
Debt Ratio (%)
0%
Decreased by 16.27% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 23 Jul 2019
Voluntary Strike-Off Suspended
6 Years Ago on 14 May 2019
Voluntary Gazette Notice
6 Years Ago on 16 Apr 2019
Application To Strike Off
6 Years Ago on 8 Apr 2019
John Aimé Laebens Resigned
6 Years Ago on 28 Jan 2019
Mr Mark Oosterlinck Appointed
6 Years Ago on 28 Jan 2019
Confirmation Submitted
6 Years Ago on 24 Jan 2019
Registered Address Changed
6 Years Ago on 14 Jan 2019
Small Accounts Submitted
6 Years Ago on 18 Dec 2018
John Aime Laebens Appointed
7 Years Ago on 19 Mar 2018
Get Alerts
Get Credit Report
Discover Cab Parts & Accessories Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Jul 2019
Voluntary strike-off action has been suspended
Submitted on 14 May 2019
First Gazette notice for voluntary strike-off
Submitted on 16 Apr 2019
Resolutions
Submitted on 12 Apr 2019
Application to strike the company off the register
Submitted on 8 Apr 2019
Appointment of Mr Mark Oosterlinck as a director on 28 January 2019
Submitted on 1 Feb 2019
Termination of appointment of John Aimé Laebens as a director on 28 January 2019
Submitted on 1 Feb 2019
Confirmation statement made on 20 December 2018 with no updates
Submitted on 24 Jan 2019
Registered office address changed from Humphreys House Elvicta Industrial Estate Crickhowell Powys NP8 1DF to Bepco House, Unit 316 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on 14 January 2019
Submitted on 14 Jan 2019
Accounts for a small company made up to 30 September 2018
Submitted on 18 Dec 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs