This company is commonly known as Cave Lakes Limited. The company was founded 9 years ago and was given the registration number 09378506. The firm's registered office is in NORTH FERRIBY. You can find them at Humberside Excavations Ltd Gibson Lane South, Melton, North Ferriby, East Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CAVE LAKES LIMITED |
---|---|---|
Company Number | : | 09378506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2015 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Humberside Excavations Ltd Gibson Lane South, Melton, North Ferriby, East Yorkshire, United Kingdom, HU14 3HH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Princes House, Wright Street, Hull, England, HU2 8HX | Director | 10 January 2018 | Active |
90, York Road, Market Weighton, United Kingdom, YO43 3EF | Director | 07 January 2015 | Active |
Mr Michael Daniel Juggins | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Princes House, Wright Street, Hull, England, HU2 8HX |
Nature of control | : |
|
Mr Simon Cutting | ||
Notified on | : | 04 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Humberside Excavations Ltd, Gibson Lane South, North Ferriby, United Kingdom, HU14 3HH |
Nature of control | : |
|
Mr Simon Cutting | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Humberside Excavations Ltd, Gibson Lane South, North Ferriby, United Kingdom, HU14 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-20 | Gazette | Gazette filings brought up to date. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Gazette | Gazette notice compulsory. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.