UKBizDB.co.uk

CAVENDISH UPHOLSTERY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Canal Road, Trowbridge, Wiltshire, BA14 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canal Road, Trowbridge, Wiltshire, BA14 8RQ

Secretary29 April 1996Active
Canal Road, Trowbridge, Wiltshire, BA14 8RQ

Director31 March 2004Active
Canal Road, Trowbridge, Wiltshire, BA14 8RQ

Director29 April 2002Active
11 St Margarets Place, Bradford On Avon, BA15 1DT

Secretary-Active
195 Devizes Road, Hilperton, Trowbridge, BA14 7QR

Director01 September 1995Active
24, Fowley Common Lane, Glazebury, Warrington, WA3 5JN

Director11 February 2008Active
10 Blackburn Street, Chorley, PR6 0PQ

Director01 April 2007Active
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

Director18 September 1997Active
5 Horton Lodge, Horton In Craven, Skipton, BD23 3JX

Director08 February 1993Active
Hoggies Cottage, Lancelot Court Church End, Slimbridge,

Director08 February 1992Active
Gardinaire Orchard Leaze, Cam, Dursley, GL11 6HY

Director-Active
Canal Road, Trowbridge, Wiltshire, BA14 8RQ

Director19 December 2003Active
11 St Margarets Place, Bradford On Avon, BA15 1DT

Director-Active
Amoril House, 278 The High Street Batheaston, Bath, BA1 7RA

Director01 June 1993Active
Cottage Croix, 1 Fairview Town Street, Brassington, DE4 4HB

Director16 October 2000Active
Langham House, Rode, Bath, BA3 6PL

Director-Active
The Gables, 34 Lower South Wraxall, Bradford On Avon, BA15 2RS

Director07 August 2001Active
Upland House, West Ashton Road, Trowbridge, BA14 6DW

Director20 August 1997Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (6 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
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type dormant.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-01-07Accounts

Accounts with accounts type dormant.

Download
2016-10-26Officers

Change person director company with change date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Officers

Change person director company with change date.

Download
2016-03-30Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.