Company NameC A Products Limited
DirectorCharles Alfred John Aquilina
Company StatusActive
Company Number05377900
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Alfred John Aquilina
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Grange Court Upper Park
Loughton
Essex
IG10 4QY
Secretary NameMrs Amanda Carr
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address40 Northumberland Avenue
Hornchurch
Essex
RM11 2HL
Secretary NameRoger Savage
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 March 2016)
RoleCompany Director
Correspondence Address70 Rogers Road
Dagenham
Essex
RM10 8JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecaproducts.co.uk
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address31 Grange Court Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Charles Alfred John Aquilina
100.00%
Ordinary

Financials

Year2014
Net Worth£210
Cash£10,499
Current Liabilities£61,726

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

27 January 2009Delivered on: 6 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

4 March 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2022Compulsory strike-off action has been discontinued (1 page)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
11 October 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
17 September 2020Compulsory strike-off action has been discontinued (1 page)
16 September 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
19 April 2019Total exemption full accounts made up to 28 February 2018 (10 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
11 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2018Compulsory strike-off action has been discontinued (1 page)
31 March 2018Micro company accounts made up to 28 February 2017 (2 pages)
31 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2017Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
19 June 2017Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
5 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 March 2016Termination of appointment of Roger Savage as a secretary on 3 March 2016 (1 page)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Termination of appointment of Roger Savage as a secretary on 3 March 2016 (1 page)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 March 2015Director's details changed for Charles Alfred John Aquilina on 12 July 2014 (2 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Director's details changed for Charles Alfred John Aquilina on 12 July 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 October 2013Registered office address changed from 31 31 Grange Court Upper Park Loughton Essex IG10 4QY England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 31 31 Grange Court Upper Park Loughton Essex IG10 4QY England on 17 October 2013 (1 page)
13 September 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom on 13 September 2013 (1 page)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Director's details changed for Charles Alfred John Aquilina on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Charles Alfred John Aquilina on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Charles Alfred John Aquilina on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 April 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 7 April 2010 (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Return made up to 28/02/09; full list of members (3 pages)
20 May 2009Appointment terminated secretary amanda carr (1 page)
20 May 2009Return made up to 28/02/09; full list of members (3 pages)
20 May 2009Appointment terminated secretary amanda carr (1 page)
16 February 2009Secretary appointed roger savage (1 page)
16 February 2009Secretary appointed roger savage (1 page)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 January 2009Return made up to 28/02/08; full list of members (3 pages)
15 January 2009Return made up to 28/02/08; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
11 June 2007Return made up to 28/02/07; full list of members (2 pages)
11 June 2007Return made up to 28/02/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
30 March 2006Return made up to 28/02/06; full list of members (2 pages)
30 March 2006Return made up to 28/02/06; full list of members (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New director appointed (2 pages)
28 February 2005Incorporation (16 pages)
28 February 2005Incorporation (16 pages)