CAVALIER BATHROOMS LIMITED

Register to unlock more data on OkredoRegister

CAVALIER BATHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07972559

Incorporation date

01/03/2012

Size

Dormant

Contacts

Registered address

Registered address

North Dean Road, North Dean Road, Keighley BD22 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2012)
dot icon02/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon29/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon22/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon25/03/2024
Accounts for a dormant company made up to 2023-02-28
dot icon24/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-02-28
dot icon22/03/2023
Notification of Aquadart Bathrooms Limited as a person with significant control on 2023-03-07
dot icon22/03/2023
Termination of appointment of Cavalier Marketing Limited (No. 02295824) as a director on 2023-03-07
dot icon22/03/2023
Cessation of Cavalier Marketing Limited as a person with significant control on 2023-03-07
dot icon22/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon30/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon12/11/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon27/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2019
Accounts for a dormant company made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon10/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon05/03/2017
Registered office address changed from 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE to North Dean Road North Dean Road Keighley BD22 6QY on 2017-03-05
dot icon09/01/2017
Termination of appointment of Rob Hassell as a director on 2017-01-06
dot icon18/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/05/2016
Appointment of Mr Rob Hassell as a director on 2016-04-18
dot icon19/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon19/04/2016
Director's details changed for Mr Demis Armen Ohandjanian on 2014-06-12
dot icon19/04/2016
Director's details changed for Cavalier Marketing Limited (No. 02295824) on 2014-07-21
dot icon29/01/2016
Director's details changed for Denmis Arment Ohandjanian on 2016-01-20
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon26/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/07/2014
Registered office address changed from John Cavalier Limited North Dean Road Keighley BD22 6QY on 2014-07-01
dot icon01/07/2014
Appointment of Cavalier Marketing Limited (No. 02295824) as a director
dot icon01/07/2014
Appointment of Denmis Arment Ohandjanian as a director
dot icon01/07/2014
Termination of appointment of John Harrison as a director
dot icon14/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon07/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/07/2013
Certificate of change of name
dot icon03/07/2013
Change of name notice
dot icon12/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon17/05/2012
Appointment of John Frazer Harrison as a director
dot icon15/05/2012
Resolutions
dot icon15/05/2012
Change of name notice
dot icon06/03/2012
Termination of appointment of Barbara Kahan as a director
dot icon01/03/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Demis Armen Ohandjanian
Director
12/06/2014 - Present
136
Cavalier Marketing Limited
Corporate Director
12/06/2014 - 07/03/2023
3

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 CAVALIER BATHROOMS LIMITED

CAVALIER BATHROOMS LIMITED is an(a) Active company incorporated on 01/03/2012 with the registered office located at North Dean Road, North Dean Road, Keighley BD22 6QY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVALIER BATHROOMS LIMITED?

toggle

CAVALIER BATHROOMS LIMITED is currently Active. It was registered on 01/03/2012 .

Where is CAVALIER BATHROOMS LIMITED located?

toggle

CAVALIER BATHROOMS LIMITED is registered at North Dean Road, North Dean Road, Keighley BD22 6QY.

What does CAVALIER BATHROOMS LIMITED do?

toggle

CAVALIER BATHROOMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAVALIER BATHROOMS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-22 with no updates.