CAV ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

CAV ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14942701

Incorporation date

19/06/2023

Size

Group

Contacts

Registered address

Registered address

Unit 1a Linden Park, Number One Industrial Estate, Consett, County Durham DH8 6SZCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2023)
dot icon12/04/2026
Group of companies' accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon30/04/2025
Notification of Loar Holdings Inc. as a person with significant control on 2024-04-29
dot icon17/04/2025
Cessation of David Charles Abrams as a person with significant control on 2024-04-29
dot icon15/04/2025
Group of companies' accounts made up to 2023-12-31
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon14/11/2024
Appointment of Mr Alexander John Baty as a director on 2024-11-14
dot icon29/08/2024
Appointment of Mr Oliver Graham James as a director on 2024-08-28
dot icon01/08/2024
Termination of appointment of Richard John Dent Lowery as a director on 2024-07-31
dot icon25/07/2024
Confirmation statement made on 2024-06-18 with updates
dot icon26/04/2024
Termination of appointment of Michael John Eggleston as a director on 2024-04-19
dot icon26/04/2024
Appointment of Mr Ian Jackson as a director on 2024-04-19
dot icon28/02/2024
Resolutions
dot icon27/02/2024
Redenomination of shares. Statement of capital 2024-02-23
dot icon24/02/2024
Certificate of change of name
dot icon23/02/2024
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Unit 1a Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ on 2024-02-23
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Solvency Statement dated 29/12/23
dot icon29/12/2023
Statement by Directors
dot icon29/12/2023
Statement of capital on 2023-12-29
dot icon19/10/2023
Appointment of Richard John Dent Lowery as a director on 2023-10-19
dot icon19/10/2023
Appointment of Mr Michael John Eggleston as a director on 2023-10-19
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-11
dot icon21/06/2023
Current accounting period shortened from 2024-06-30 to 2023-12-31
dot icon19/06/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowery, Richard John Dent
Director
19/10/2023 - 31/07/2024
36
Eggleston, Michael John
Director
19/10/2023 - 19/04/2024
6
Manella, Michael John
Director
19/06/2023 - Present
6
Jackson, Ian
Director
19/04/2024 - Present
4
James, Oliver Graham
Director
28/08/2024 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAV ACQUISITION LIMITED

CAV ACQUISITION LIMITED is an(a) Active company incorporated on 19/06/2023 with the registered office located at Unit 1a Linden Park, Number One Industrial Estate, Consett, County Durham DH8 6SZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAV ACQUISITION LIMITED?

toggle

CAV ACQUISITION LIMITED is currently Active. It was registered on 19/06/2023 .

Where is CAV ACQUISITION LIMITED located?

toggle

CAV ACQUISITION LIMITED is registered at Unit 1a Linden Park, Number One Industrial Estate, Consett, County Durham DH8 6SZ.

What does CAV ACQUISITION LIMITED do?

toggle

CAV ACQUISITION LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAV ACQUISITION LIMITED?

toggle

The latest filing was on 12/04/2026: Group of companies' accounts made up to 2024-12-31.