CAVALCADE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CAVALCADE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05105219

Incorporation date

19/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

7 Planters Close, Shefford, Bedfordshire SG17 5ZDCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon17/09/2025
Micro company accounts made up to 2025-01-31
dot icon02/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon22/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon15/04/2024
Change of details for Mr Trevor Anthony Hoyte as a person with significant control on 2021-04-19
dot icon15/04/2024
Notification of Fikriye Hoyte as a person with significant control on 2021-04-19
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon12/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon26/07/2022
Micro company accounts made up to 2022-01-31
dot icon03/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon11/05/2021
Confirmation statement made on 2021-04-19 with updates
dot icon10/05/2021
Statement of capital following an allotment of shares on 2020-04-20
dot icon06/04/2021
Director's details changed for Mr Trevor Anthony Hoyte on 2021-03-26
dot icon06/04/2021
Secretary's details changed for Fikriye Hoyte on 2021-03-26
dot icon06/04/2021
Registered office address changed from 1 Corton Close Stevenage Hertfordshire SG1 2LB to 7 Planters Close Shefford Bedfordshire SG17 5ZD on 2021-04-06
dot icon02/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon19/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/07/2019
Compulsory strike-off action has been discontinued
dot icon12/07/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon02/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/06/2017
Confirmation statement made on 2017-04-19 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/07/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/08/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/07/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon18/05/2013
Director's details changed for Mr Trevor Anthony Hoyte on 2013-04-03
dot icon18/05/2013
Secretary's details changed for Fikriye Hoyte on 2013-04-03
dot icon18/05/2013
Registered office address changed from 10 Lime Close Stevenage Hertfordshire SG2 9QB England on 2013-05-18
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon25/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon19/06/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/07/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon03/12/2010
Registered office address changed from 13 Shaftesbury Industrial Centre Icknield Way Letchworth Hertfordshire SG6 1HE on 2010-12-03
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/08/2010
Compulsory strike-off action has been discontinued
dot icon17/08/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Trevor Anthony Hoyte on 2010-04-19
dot icon17/08/2010
First Gazette notice for compulsory strike-off
dot icon04/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon08/07/2009
Return made up to 19/04/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/05/2008
Return made up to 19/04/08; full list of members
dot icon09/05/2008
Director's change of particulars / trevor hoyte / 09/05/2008
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/11/2007
Registered office changed on 01/11/07 from: 14 woodside ind park works road letchworth garden city herts SG6 1LA
dot icon12/09/2007
New secretary appointed
dot icon12/09/2007
Secretary resigned;director resigned
dot icon19/06/2007
Return made up to 19/04/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-01-31
dot icon23/05/2006
Return made up to 19/04/06; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/06/2005
Return made up to 19/04/05; full list of members
dot icon13/05/2005
Director resigned
dot icon11/05/2005
Director resigned
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
Ad 19/04/04-31/01/05 £ si 2@1=2 £ ic 2/4
dot icon03/02/2005
Accounting reference date shortened from 30/04/05 to 31/01/05
dot icon19/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
765.00
-
0.00
-
-
2022
0
1.72K
-
0.00
-
-
2022
0
1.72K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.72K £Ascended124.44 % *

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
Hoyte, Trevor Anthony
Director
31/01/2005 - Present
-

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+
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 CAVALCADE PRODUCTS LIMITED

CAVALCADE PRODUCTS LIMITED is an(a) Active company incorporated on 19/04/2004 with the registered office located at 7 Planters Close, Shefford, Bedfordshire SG17 5ZD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVALCADE PRODUCTS LIMITED?

toggle

CAVALCADE PRODUCTS LIMITED is currently Active. It was registered on 19/04/2004 .

Where is CAVALCADE PRODUCTS LIMITED located?

toggle

CAVALCADE PRODUCTS LIMITED is registered at 7 Planters Close, Shefford, Bedfordshire SG17 5ZD.

What does CAVALCADE PRODUCTS LIMITED do?

toggle

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

What is the latest filing for CAVALCADE PRODUCTS LIMITED?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2025-01-31.