CACTUS PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CACTUS PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06852799

Incorporation date

19/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Hunter House Industrial Estate, Tofts Road East, Hartlepool TS25 2BECopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2009)
dot icon01/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon01/04/2026
Change of details for Solutions-Injection Moulding Limited as a person with significant control on 2017-10-01
dot icon07/08/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon05/08/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon20/03/2024
Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB
dot icon24/07/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon16/10/2020
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon30/09/2019
Micro company accounts made up to 2019-03-31
dot icon06/09/2019
Cessation of Raymond Alexander Liddell as a person with significant control on 2017-09-30
dot icon06/09/2019
Cessation of Jenna Louise Liddell as a person with significant control on 2017-09-30
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon27/09/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon09/04/2018
Notification of Solutions-Injection Moulding Limited as a person with significant control on 2017-10-01
dot icon18/09/2017
Micro company accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon29/09/2016
Registered office address changed from 5 st Begas Glade Hartlepool Stockton on Tees TS26 0FB to Unit 3 Hunter House Industrial Estate Tofts Road East Hartlepool TS25 2BE on 2016-09-29
dot icon10/08/2016
Micro company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon26/03/2014
Register(s) moved to registered inspection location
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon30/03/2012
Register(s) moved to registered office address
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon01/04/2011
Register(s) moved to registered office address
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon17/04/2010
Register(s) moved to registered inspection location
dot icon16/04/2010
Director's details changed for Mr Raymond Alexander Liddell on 2010-03-19
dot icon16/04/2010
Register inspection address has been changed
dot icon18/06/2009
Ad 12/05/09\gbp si 99@1=99\gbp ic 1/100\
dot icon19/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
129.65K
-
0.00
-
-
2022
3
80.74K
-
0.00
-
-
2023
1
118.58K
-
0.00
-
-
2023
1
118.58K
-
0.00
-
-

Employees

2023

Employees

1 Descended-67 % *

Net Assets(GBP)

118.58K £Ascended46.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liddell, Raymond Alexander
Director
19/03/2009 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CACTUS PRODUCTS LIMITED

CACTUS PRODUCTS LIMITED is an(a) Active company incorporated on 19/03/2009 with the registered office located at Unit 3 Hunter House Industrial Estate, Tofts Road East, Hartlepool TS25 2BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CACTUS PRODUCTS LIMITED?

toggle

CACTUS PRODUCTS LIMITED is currently Active. It was registered on 19/03/2009 .

Where is CACTUS PRODUCTS LIMITED located?

toggle

CACTUS PRODUCTS LIMITED is registered at Unit 3 Hunter House Industrial Estate, Tofts Road East, Hartlepool TS25 2BE.

What does CACTUS PRODUCTS LIMITED do?

toggle

CACTUS PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CACTUS PRODUCTS LIMITED have?

toggle

CACTUS PRODUCTS LIMITED had 1 employees in 2023.

What is the latest filing for CACTUS PRODUCTS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-19 with no updates.