CAV SYSTEMS GROUP LIMITED

Register to unlock more data on OkredoRegister

CAV SYSTEMS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10744121

Incorporation date

27/04/2017

Size

Full

Contacts

Registered address

Registered address

Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne NE1 8APCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2017)
dot icon17/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/08/2025
Statement of capital on 2025-08-20
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Solvency Statement dated 19/08/25
dot icon20/08/2025
Statement by Directors
dot icon29/04/2025
Confirmation statement made on 2025-04-26 with updates
dot icon22/01/2025
Full accounts made up to 2023-12-31
dot icon30/12/2024
Sub-division of shares on 2024-12-18
dot icon27/12/2024
Memorandum and Articles of Association
dot icon27/12/2024
Resolutions
dot icon23/12/2024
Particulars of variation of rights attached to shares
dot icon23/12/2024
Change of share class name or designation
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 icon01/08/2024
Termination of appointment of Richard John Dent Lowery as a secretary on 2024-07-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon19/04/2024
Termination of appointment of Michael John Eggleston as a director on 2024-04-19
dot icon19/04/2024
Appointment of Mr Ian Jackson as a director on 2024-04-19
dot icon09/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon12/09/2023
Notification of Change Acquisition Limited as a person with significant control on 2023-08-31
dot icon12/09/2023
Withdrawal of a person with significant control statement on 2023-09-12
dot icon05/09/2023
Termination of appointment of James Oliver Benfield as a director on 2023-08-31
dot icon05/09/2023
Termination of appointment of Paul Dennis Carter as a director on 2023-08-31
dot icon05/09/2023
Termination of appointment of Louise Kingston as a director on 2023-08-31
dot icon05/09/2023
Appointment of Michael John Manella as a director on 2023-08-31
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon24/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/06/2022
Statement of capital on 2022-06-15
dot icon08/06/2022
Resolutions
dot icon08/06/2022
Memorandum and Articles of Association
dot icon01/06/2022
Particulars of variation of rights attached to shares
dot icon01/06/2022
Appointment of Mr Michael John Eggleston as a director on 2022-06-01
dot icon01/06/2022
Particulars of variation of rights attached to shares
dot icon06/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon24/03/2022
Cancellation of shares. Statement of capital on 2022-02-16
dot icon21/03/2022
Appointment of Ms Louise Kingston as a director on 2022-02-18
dot icon21/03/2022
Termination of appointment of Dennis John Hall as a director on 2022-02-18
dot icon09/03/2022
Purchase of own shares.
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/06/2021
Cancellation of shares. Statement of capital on 2021-04-23
dot icon07/06/2021
Purchase of own shares.
dot icon27/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon11/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon21/10/2020
Termination of appointment of Michael David Richards as a director on 2020-10-21
dot icon30/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon17/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon27/12/2018
Resolutions
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-11-13
dot icon27/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/06/2018
Change of share class name or designation
dot icon01/06/2018
Appointment of Mr Michael David Richards as a director on 2018-05-18
dot icon01/06/2018
Termination of appointment of David Owen Mcfarlane as a director on 2018-05-31
dot icon04/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon03/10/2017
Resolutions
dot icon02/10/2017
Registered office address changed from C/O Cav Ice Protection Limited Number One Industrial Estate Consett DH8 6SR United Kingdom to Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ on 2017-10-02
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon19/06/2017
Particulars of variation of rights attached to shares
dot icon16/06/2017
Resolutions
dot icon13/06/2017
Appointment of Paul Dennis Carter as a director on 2017-06-01
dot icon13/06/2017
Appointment of Richard John Dent Lowery as a secretary on 2017-06-01
dot icon13/06/2017
Appointment of Mr David Owen Mcfarlane as a director on 2017-06-01
dot icon13/06/2017
Appointment of Dennis John Hall as a director on 2017-06-01
dot icon13/06/2017
Appointment of Richard John Dent Lowery as a director on 2017-06-01
dot icon13/06/2017
Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cav Ice Protection Limited Number One Industrial Estate Consett DH8 6SR on 2017-06-13
dot icon30/05/2017
Current accounting period shortened from 2018-04-30 to 2017-12-31
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon27/04/2017
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
26/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingston, Louise
Director
18/02/2022 - 31/08/2023
34
Mcfarlane, David Owen
Director
01/06/2017 - 31/05/2018
14
Hall, Dennis John
Director
01/06/2017 - 18/02/2022
26
Richards, Michael David
Director
18/05/2018 - 21/10/2020
7
Lowery, Richard John Dent
Director
01/06/2017 - 31/07/2024
36

Persons with Significant Control

1
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 SYSTEMS GROUP LIMITED

CAV SYSTEMS GROUP LIMITED is an(a) Liquidation company incorporated on 27/04/2017 with the registered office located at Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne NE1 8AP. There are currently 3 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 SYSTEMS GROUP LIMITED?

toggle

CAV SYSTEMS GROUP LIMITED is currently Liquidation. It was registered on 27/04/2017 .

Where is CAV SYSTEMS GROUP LIMITED located?

toggle

CAV SYSTEMS GROUP LIMITED is registered at Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne NE1 8AP.

What does CAV SYSTEMS GROUP LIMITED do?

toggle

CAV SYSTEMS GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAV SYSTEMS GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.