ABOUT CAG (UK) LIMITED
No matter the nature of your request, we strive to meet all needs, big or small, our highly skilled locksmiths engineers are trained to meet the highest standards of the locksmith industry with all parts fitted provided with a 12 month guarantee.
Fort Secure can help you with any locksmithing requirements...
KEY FINANCES
Year
2017
Assets
£775.72k
▼ £-130.47k (-14.40 %)
Cash
£380.03k
▲ £5.12k (1.37 %)
Liabilities
£113.71k
▼ £-444.52k (-79.63 %)
Net Worth
£662.01k
▲ £314.06k (90.26 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Poole
- Company name
- CAG (UK) LIMITED
- Company number
- 03695131
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jan 1999
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.fortsecure.co.uk
- Phones
-
08000 350 451
08000 467 845
- Registered Address
- 6 ACORN BUSINESS PARK,
LING ROAD,
POOLE,
DORSET,
BH12 4NZ
ECONOMIC ACTIVITIES
- 33190
- Repair of other equipment
LAST EVENTS
- 29 Apr 2017
- Change of share class name or designation
- 26 Apr 2017
- Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
- 16 Jan 2017
- Confirmation statement made on 14 January 2017 with updates
CHARGES
-
9 April 2009
- Status
- Outstanding
- Delivered
- 17 April 2009
-
Persons entitled
- Pr Poole Limited
- Description
- The company with full title guarantee by way of fixed…
See Also
Last update 2018
CAG (UK) LIMITED DIRECTORS
Jill Sutton
Acting
- Appointed
- 21 November 2007
- Role
- Secretary
- Address
- 15 Aragon Way, Bournemouth, Dorset, BH9 3SB
- Name
- SUTTON, Jill
Christopher Hodges
Acting
PSC
- Appointed
- 14 January 1999
- Occupation
- Locksmith
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 6 Acorn Business Park, Ling Road, Poole, Dorset, England, BH12 4NZ
- Country Of Residence
- Great Britain
- Name
- HODGES, Christopher
- Notified On
- 1 January 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Gary Rowley
Acting
- Appointed
- 14 January 1999
- Occupation
- Locksmith
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 6 Acorn Business Park, Ling Road, Poole, Dorset, England, BH12 4NZ
- Country Of Residence
- England
- Name
- ROWLEY, Gary
Yvette Rowley
Acting
- Appointed
- 30 January 2014
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 6 Acorn Business Park, Ling Road, Poole, Dorset, England, BH12 4NZ
- Country Of Residence
- England
- Name
- ROWLEY, Yvette
Kim Antony Lawrence Sanders
Acting
- Appointed
- 19 December 2013
- Occupation
- Manager
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 6 Acorn Business Park, Ling Road, Poole, Dorset, England, BH12 4NZ
- Country Of Residence
- England
- Name
- SANDERS, Kim Antony Lawrence
Edward Wilkinson
Acting
- Appointed
- 01 April 2009
- Occupation
- Manager
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 6 Acorn Business Park, Ling Road, Poole, Dorset, England, BH12 4NZ
- Country Of Residence
- British
- Name
- WILKINSON, Edward
Gary Rowley
Resigned
PSC
- Appointed
- 14 January 1999
- Resigned
- 21 November 2007
- Role
- Secretary
- Address
- Flat 1 48 Kings Avenue, Poole, Dorset, BH14 9QQ
- Name
- ROWLEY, Gary
- Notified On
- 1 January 2017
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
QA REGISTRARS LIMITED
Resigned
- Appointed
- 14 January 1999
- Resigned
- 14 January 1999
- Role
- Nominee Secretary
- Address
- The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
- Name
- QA REGISTRARS LIMITED
CAG UK LIMITED
Resigned
- Appointed
- 01 April 2009
- Resigned
- 01 April 2009
- Role
- Director
- Address
- 17 Mayfield Avenue, Poole, Dorset, BH14 9NY
- Name
- CAG UK LIMITED
QA NOMINEES LIMITED
Resigned
- Appointed
- 14 January 1999
- Resigned
- 14 January 1999
- Role
- Nominee Director
- Address
- The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
- Name
- QA NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.