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.
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 | : |
|
Registered Address | : | 14 Breck Road, Blackpool, United Kingdom, FY3 9DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 29 February 2024 | Active |
8, Forest Court, Urmston, Manchester, United Kingdom, M41 8AE | Director | 28 April 2016 | Active |
19, Drage Close, Lutterworth, United Kingdom, LE17 4PR | Director | 23 December 2015 | Active |
59 Watson Road, Worksop, England, S80 2BG | Director | 20 October 2017 | Active |
43 St Martins Drive, Blackburn, United Kingdom, BB2 5HU | Director | 28 August 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 23 October 2018 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
6 Fitzroy Way, Liverpool, United Kingdom, L6 1JS | Director | 18 November 2019 | Active |
120 Main Street, Carnwath, Lanark, United Kingdom, ML11 8HR | Director | 12 July 2018 | Active |
23, Riverside Gardens, Berkhamsted, United Kingdom, HP4 1DN | Director | 25 June 2015 | Active |
14 Breck Road, Blackpool, United Kingdom, FY3 9DT | Director | 08 June 2020 | Active |
4, Brooklea Close, London, United Kingdom, NW9 5GN | Director | 30 April 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.