Warning: file_put_contents(c/2bdf47574dcd13f7b6c92d1aefc7c4c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
1 High St. Cavendish Ltd, CO10 8BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

1 HIGH ST. CAVENDISH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 High St. Cavendish Ltd. The company was founded 13 years ago and was given the registration number 07419510. The firm's registered office is in CAVENDISH. You can find them at 13 Peacocks Road, , Cavendish, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:1 HIGH ST. CAVENDISH LTD
Company Number:07419510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:13 Peacocks Road, Cavendish, CO10 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Sherbourne Court, Sherbourne Road, Idle, United Kingdom, BD10 8YN

Director05 March 2020Active
Hazelmere, High Street, Cavendish, Sudbury, England, CO10 8AZ

Director05 March 2020Active
Pond View, High Street, Cavendish, Sudbury, England, CO10 8AZ

Director15 May 2021Active
5 The Maltings, High Street, Cavendish, United Kingdom, CO10 8AZ

Director26 October 2010Active
13, Peacocks Road, Cavendish, Sudbury, United Kingdom, CO10 8BZ

Secretary20 January 2013Active
6, Gainsborough Street, Gainsborough Street, Sudbury, United Kingdom, CO10 2ET

Secretary26 October 2010Active
Pond View, High Street, Cavendish, Sudbury, England, CO10 8AZ

Director05 March 2020Active

People with Significant Control

David Carruthers And Joanne Stephens
Notified on:16 November 2017
Status:Active
Country of residence:United Kingdom
Address:7 Sherbourne Court, Sherbourne Road, Idle, United Kingdom, BD10 8YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart John Pheby And Jodie Caroline Tarbin
Notified on:22 November 2016
Status:Active
Country of residence:United Kingdom
Address:1 High Street, Cavendish, Sudbury, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin James Johnson
Notified on:22 November 2016
Status:Active
Date of birth:September 1962
Nationality:Australian
Country of residence:United Kingdom
Address:5 The Maltings, High Street, Cavendish, United Kingdom, CO10 8AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lynette Childs And Alexander Charlton
Notified on:22 November 2016
Status:Active
Country of residence:United Kingdom
Address:1 High Street, Cavendish, Sudbury, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-05-05Address

Change registered office address company with date old address new address.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.