CAVALIER LOGISTICS UK LIMITED

Register to unlock more data on OkredoRegister

CAVALIER LOGISTICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09073986

Incorporation date

06/06/2014

Size

Small

Contacts

Registered address

Registered address

Suite 37 Chessington Business Centre, Cox Lane, Chessington, Surrey KT9 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2014)
dot icon13/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon28/12/2025
Accounts for a small company made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon05/04/2024
Termination of appointment of Hitoshi Wakabayashi as a director on 2024-03-31
dot icon05/04/2024
Appointment of Kentaro Ishigaki as a director on 2024-04-01
dot icon16/10/2023
Appointment of Hitoshi Wakabayashi as a director on 2023-10-02
dot icon16/10/2023
Appointment of Chikara Kurimata as a director on 2023-10-02
dot icon16/10/2023
Appointment of Shigemi Maki as a director on 2023-10-02
dot icon16/10/2023
Appointment of Yoshiharu Itagaki as a director on 2023-10-02
dot icon16/10/2023
Cessation of Timothy Holdaway as a person with significant control on 2023-10-02
dot icon16/10/2023
Notification of Mitsubishi Logistics Corporation as a person with significant control on 2023-10-02
dot icon09/10/2023
Resolutions
dot icon09/10/2023
Memorandum and Articles of Association
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon12/04/2023
Cessation of Robert Neilson as a person with significant control on 2017-06-06
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Change of details for Timothy Holdaway as a person with significant control on 2017-06-06
dot icon09/09/2022
Cessation of Cavalier Logistics Management Ii Inc as a person with significant control on 2017-06-06
dot icon09/09/2022
Notification of Timothy Holdaway as a person with significant control on 2017-06-06
dot icon14/06/2022
Notification of Cavalier Logistics Management Ii Inc as a person with significant control on 2017-06-06
dot icon08/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon25/03/2022
Director's details changed for Mr David Richard Van Turton on 2022-03-25
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon16/06/2017
Appointment of Mr David Richard Van Turton as a director on 2017-06-16
dot icon16/06/2017
Termination of appointment of Timothy George Holdaway as a director on 2017-06-16
dot icon03/11/2016
Appointment of Timothy George Holdaway as a director on 2016-11-01
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Termination of appointment of Kevin Scuse as a director on 2016-07-31
dot icon02/08/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon01/06/2016
Total exemption small company accounts made up to 2014-12-31
dot icon01/03/2016
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon30/08/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon14/10/2014
Appointment of Mr Kevin Scuse as a director on 2014-10-13
dot icon14/10/2014
Termination of appointment of Lisa Scuse as a director on 2014-10-13
dot icon06/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

13
2022
change arrow icon+238.38 % *

* during past year

Cash in Bank

£1,204,828.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
202.80K
-
0.00
356.06K
-
2022
13
162.04K
-
0.00
1.20M
-
2022
13
162.04K
-
0.00
1.20M
-

Employees

2022

Employees

13 Ascended63 % *

Net Assets(GBP)

162.04K £Descended-20.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20M £Ascended238.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neilson, Robert
Director
06/06/2014 - Present
1
Wakabayashi, Hitoshi
Director
02/10/2023 - 31/03/2024
-
Kurimata, Chikara
Director
02/10/2023 - Present
-
Maki, Shigemi
Director
02/10/2023 - Present
-
Ishigaki, Kentaro
Director
01/04/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAVALIER LOGISTICS UK LIMITED

CAVALIER LOGISTICS UK LIMITED is an(a) Active company incorporated on 06/06/2014 with the registered office located at Suite 37 Chessington Business Centre, Cox Lane, Chessington, Surrey KT9 1SD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVALIER LOGISTICS UK LIMITED?

toggle

CAVALIER LOGISTICS UK LIMITED is currently Active. It was registered on 06/06/2014 .

Where is CAVALIER LOGISTICS UK LIMITED located?

toggle

CAVALIER LOGISTICS UK LIMITED is registered at Suite 37 Chessington Business Centre, Cox Lane, Chessington, Surrey KT9 1SD.

What does CAVALIER LOGISTICS UK LIMITED do?

toggle

CAVALIER LOGISTICS UK LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

How many employees does CAVALIER LOGISTICS UK LIMITED have?

toggle

CAVALIER LOGISTICS UK LIMITED had 13 employees in 2022.

What is the latest filing for CAVALIER LOGISTICS UK LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-20 with no updates.