UKBizDB.co.uk

CAVENHAM ABILITY LTD

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

This company is commonly known as Cavenham Ability Ltd. The company was founded 9 years ago and was given the registration number 09523373. The firm's registered office is in BLACKPOOL. You can find them at 14 Breck Road, , Blackpool, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:CAVENHAM ABILITY LTD
Company Number:09523373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:14 Breck Road, Blackpool, United Kingdom, FY3 9DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director29 February 2024Active
8, Forest Court, Urmston, Manchester, United Kingdom, M41 8AE

Director28 April 2016Active
19, Drage Close, Lutterworth, United Kingdom, LE17 4PR

Director23 December 2015Active
59 Watson Road, Worksop, England, S80 2BG

Director20 October 2017Active
43 St Martins Drive, Blackburn, United Kingdom, BB2 5HU

Director28 August 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director23 October 2018Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
6 Fitzroy Way, Liverpool, United Kingdom, L6 1JS

Director18 November 2019Active
120 Main Street, Carnwath, Lanark, United Kingdom, ML11 8HR

Director12 July 2018Active
23, Riverside Gardens, Berkhamsted, United Kingdom, HP4 1DN

Director25 June 2015Active
14 Breck Road, Blackpool, United Kingdom, FY3 9DT

Director08 June 2020Active
4, Brooklea Close, London, United Kingdom, NW9 5GN

Director30 April 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 February 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chris Stanworth
Notified on:08 June 2020
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:14 Breck Road, Blackpool, United Kingdom, FY3 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Theo Hudson
Notified on:18 November 2019
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:6 Fitzroy Way, Liverpool, United Kingdom, L6 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Elliot Dean
Notified on:28 August 2019
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:United Kingdom
Address:43 St Martins Drive, Blackburn, United Kingdom, BB2 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:23 October 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kashif Malik
Notified on:12 July 2018
Status:Active
Date of birth:December 1992
Nationality:Scottish
Country of residence:United Kingdom
Address:120 Main Street, Carnwath, Lanark, United Kingdom, ML11 8HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Luana Catalina Cosimbescu
Notified on:20 October 2017
Status:Active
Date of birth:February 1969
Nationality:Romanian
Country of residence:England
Address:59 Watson Road, Worksop, England, S80 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Address

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

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Address

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

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Address

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

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.