UKBizDB.co.uk

CAVENDISH ENGINEERS LTD

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

This company is commonly known as Cavendish Engineers Ltd. The company was founded 29 years ago and was given the registration number 03013595. The firm's registered office is in COLCHESTER. You can find them at Unit 6/7 Tey Brook Centre, Brook Road, Great Tey, Colchester, Essex. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CAVENDISH ENGINEERS LTD
Company Number:03013595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 6/7 Tey Brook Centre, Brook Road, Great Tey, Colchester, Essex, England, CO6 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanfields Farm, Witham Road, White Notley, Witham, United Kingdom, CM8 1SD

Director01 December 1997Active
Stanfields Farm, Witham Road, White Notley, Witham, United Kingdom, CM8 1SD

Director24 January 1995Active
35, Folgate Street, London, England, E1 6BX

Director01 November 2020Active
35 Folgate Street, 35 Folgate Street, London, United Kingdom, E1 6BX

Director29 May 2023Active
68 Patching Hall Lane, Chelmsford, CM1 4DB

Secretary14 February 1996Active
68 Patching Hall Lane, Chelmsford, CM1 4DB

Secretary24 November 1998Active
35, Folgate Street, London, England, E1 6BX

Secretary02 February 2023Active
Redthornes Straight Road, Boxted, Colchester, CO4 5QN

Secretary24 January 1995Active
5, Grosvenor Road, East Grinstead, England, RH19 1HS

Secretary28 March 2018Active
26 Marklands Close, Chelmsford, CM2 8RZ

Secretary16 November 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 January 1995Active
35, Folgate Street, London, England, E1 6BX

Director01 November 2020Active
21, Derwent Way, Great Notley, Braintree, England, CM77 7UH

Director28 March 2018Active
5, Grosvenor Road, East Grinstead, England, RH19 1HS

Director01 March 2018Active
23 Headley Road, Billericay, CM11 1BJ

Director01 July 1997Active
23 Headley Road, Billericay, CM11 1BJ

Director01 July 1997Active
Unit 6/7, Tey Brook Centre, Brook Road, Great Tey, Colchester, England, CO6 1JE

Director23 March 2019Active
39, Revelon Road, London, England, SE4 2PN

Director01 May 2021Active
35, Folgate Street, London, England, E1 6BX

Director01 November 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 January 1995Active

People with Significant Control

Mr Stephen John Allen
Notified on:01 September 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Unit 6/7, Tey Brook Centre, Brook Road, Colchester, England, CO6 1JE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-29Officers

Appoint person director company with name date.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2023-05-29Officers

Termination secretary company with name termination date.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-11-26Address

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

Download
2020-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.