UKBizDB.co.uk

CAVALIER MAILING SERVICES LIMITED

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

This company is commonly known as Cavalier Mailing Services Limited. The company was founded 26 years ago and was given the registration number 03420676. The firm's registered office is in NORWICH. You can find them at Units 28-29 Mackintosh Road, Rackheath Industrial Estate, Norwich, Norfolk. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:CAVALIER MAILING SERVICES LIMITED
Company Number:03420676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Units 28-29 Mackintosh Road, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
499 Felsham Way, Thorpe Marriott, Norwich, NR8 6HQ

Secretary03 April 2003Active
Units 28-29 Mackintosh Road, Rackheath Industrial Estate, Norwich, NR13 6LJ

Director03 April 2003Active
Units 28-29, Mackintosh Road, Rackheath Industrial Estate, Rackheath, Norwich, United Kingdom, NR13 6LJ

Director15 December 2009Active
Blackhorse House, Horning Road, Hoveton, Norwich, England, NR12 8JN

Director03 April 2003Active
9 Everson Road, Tasburgh, Norwich, NR15 1NQ

Secretary09 September 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary18 August 1997Active
105 Lower Street, Horning, NR12 8PF

Secretary01 September 2000Active
9 Everson Road, Tasburgh, Norwich, NR15 1NQ

Director01 October 1998Active
The Cedars Hemblington Lane, Strumpshaw, Norwich, NR13 4NE

Director31 October 2000Active
Woodrow House, Cawston, Norwich, NR10 4HS

Director09 September 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director18 August 1997Active
2 Manor Farm Road, Great Billing, Northampton, NN3 9EB

Director09 October 1997Active
10 Three Corner Drive, Norwich, NR6 7HA

Director09 October 1997Active
105 Lower Street, Horning, NR12 8PF

Director31 October 2000Active
Horngate Cottage St James, Coltishall, Norwich, NR12 7AP

Director01 October 1998Active
Horngate Cottage St James, Coltishall, Norwich, NR12 7AP

Director09 September 1997Active
Pear Tree Farm School Road, Lessingham, Norfolk, NR12 0DJ

Director11 February 1998Active

People with Significant Control

Cavalier Mailing (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:28-29, Mackintosh Road, Norwich, England, NR13 6LJ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person director company with name date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Change account reference date company current extended.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Officers

Change person director company with change date.

Download
2014-06-12Accounts

Accounts with accounts type total exemption small.

Download
2013-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.