This company is commonly known as Cavendish Upholstery Limited. The company was founded 39 years ago and was given the registration number 01912412. The firm's registered office is in WILTSHIRE. You can find them at Canal Road, Trowbridge, Wiltshire, . This company's SIC code is 74990 - Non-trading company.
Name | : | CAVENDISH UPHOLSTERY LIMITED |
---|---|---|
Company Number | : | 01912412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canal Road, Trowbridge, Wiltshire, BA14 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canal Road, Trowbridge, Wiltshire, BA14 8RQ | Secretary | 29 April 1996 | Active |
Canal Road, Trowbridge, Wiltshire, BA14 8RQ | Director | 31 March 2004 | Active |
Canal Road, Trowbridge, Wiltshire, BA14 8RQ | Director | 29 April 2002 | Active |
11 St Margarets Place, Bradford On Avon, BA15 1DT | Secretary | - | Active |
195 Devizes Road, Hilperton, Trowbridge, BA14 7QR | Director | 01 September 1995 | Active |
24, Fowley Common Lane, Glazebury, Warrington, WA3 5JN | Director | 11 February 2008 | Active |
10 Blackburn Street, Chorley, PR6 0PQ | Director | 01 April 2007 | Active |
19 Woolley Street, Bradford On Avon, BA15 1AD | Director | - | Active |
Dormers Private Road, Rodborough Common, Stroud, GL5 5BT | Director | - | Active |
26 Midford Drive, Bolton, BL1 7LY | Director | 18 September 1997 | Active |
5 Horton Lodge, Horton In Craven, Skipton, BD23 3JX | Director | 08 February 1993 | Active |
Hoggies Cottage, Lancelot Court Church End, Slimbridge, | Director | 08 February 1992 | Active |
Gardinaire Orchard Leaze, Cam, Dursley, GL11 6HY | Director | - | Active |
Canal Road, Trowbridge, Wiltshire, BA14 8RQ | Director | 19 December 2003 | Active |
11 St Margarets Place, Bradford On Avon, BA15 1DT | Director | - | Active |
Amoril House, 278 The High Street Batheaston, Bath, BA1 7RA | Director | 01 June 1993 | Active |
Cottage Croix, 1 Fairview Town Street, Brassington, DE4 4HB | Director | 16 October 2000 | Active |
Langham House, Rode, Bath, BA3 6PL | Director | - | Active |
The Gables, 34 Lower South Wraxall, Bradford On Avon, BA15 2RS | Director | 07 August 2001 | Active |
Upland House, West Ashton Road, Trowbridge, BA14 6DW | Director | 20 August 1997 | Active |
Mr Andrew Stewart Perloff | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Address | : | Canal Road, Wiltshire, BA14 8RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Officers | Change person director company with change date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-26 | Officers | Change person director company with change date. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Officers | Change person director company with change date. | Download |
2016-03-30 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.