CAVARA TECHNICAL SERVICES LTD

Register to unlock more data on OkredoRegister

CAVARA TECHNICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02960050

Incorporation date

18/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6/7 Tey Brook Centre, Brook Road, Great Tey, Colchester, Essex CO6 1JECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1994)
dot icon22/11/2025
Micro company accounts made up to 2024-08-31
dot icon13/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon22/08/2025
Previous accounting period shortened from 2024-08-27 to 2024-08-26
dot icon09/08/2025
Termination of appointment of Margaret Rose Allen as a director on 2025-08-02
dot icon23/05/2025
Previous accounting period shortened from 2024-08-28 to 2024-08-27
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon28/08/2024
Micro company accounts made up to 2023-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon28/05/2024
Previous accounting period shortened from 2023-08-29 to 2023-08-28
dot icon23/02/2024
Certificate of change of name
dot icon25/08/2023
Micro company accounts made up to 2022-08-31
dot icon20/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon30/05/2023
Previous accounting period shortened from 2022-08-30 to 2022-08-29
dot icon29/08/2022
Micro company accounts made up to 2021-08-31
dot icon19/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon29/05/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon26/11/2020
Registered office address changed from 36 Spital Square London E1 6DY to Unit 6/7 Tey Brook Centre, Brook Road Great Tey Colchester Essex CO6 1JE on 2020-11-26
dot icon07/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon18/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon26/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon25/08/2011
Director's details changed for Stephen John Allen on 2011-08-01
dot icon25/08/2011
Director's details changed for Margaret Rose Allen on 2011-08-01
dot icon25/08/2011
Director's details changed for Stephen John Allen on 2011-08-01
dot icon25/08/2011
Director's details changed for Margaret Rose Allen on 2011-08-01
dot icon05/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon19/08/2010
Termination of appointment of Donna Watkins as a secretary
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/08/2009
Return made up to 08/08/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/08/2008
Return made up to 08/08/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/08/2007
Return made up to 08/08/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/08/2006
Return made up to 08/08/06; full list of members
dot icon30/06/2006
Registered office changed on 30/06/06 from: the gatehouse 118 rainsford road chelmsford essex CM1 2QL
dot icon23/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon31/08/2005
Return made up to 08/08/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
Secretary resigned
dot icon28/07/2004
Return made up to 08/08/04; full list of members
dot icon26/03/2004
Accounts for a small company made up to 2003-08-31
dot icon26/09/2003
Registered office changed on 26/09/03 from: 11 queens road brentwood essex CM14 4HE
dot icon08/09/2003
Return made up to 08/08/03; full list of members
dot icon23/06/2003
Accounts for a small company made up to 2002-08-31
dot icon05/09/2002
Return made up to 08/08/02; full list of members
dot icon18/03/2002
Accounts for a small company made up to 2001-08-31
dot icon10/08/2001
Return made up to 08/08/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-08-31
dot icon15/08/2000
Return made up to 08/08/00; full list of members
dot icon26/06/2000
Full accounts made up to 1999-08-31
dot icon17/08/1999
Return made up to 08/08/99; full list of members
dot icon23/04/1999
Full accounts made up to 1998-08-31
dot icon29/09/1998
Return made up to 08/08/98; no change of members
dot icon31/05/1998
Full accounts made up to 1997-08-31
dot icon03/02/1998
Secretary's particulars changed;director's particulars changed
dot icon03/02/1998
New secretary appointed
dot icon03/02/1998
Secretary resigned
dot icon05/01/1998
New director appointed
dot icon02/09/1997
Return made up to 08/08/97; full list of members
dot icon06/03/1997
Full accounts made up to 1996-08-31
dot icon19/08/1996
Return made up to 08/08/96; no change of members
dot icon04/12/1995
Full accounts made up to 1995-08-31
dot icon27/09/1995
Return made up to 18/08/95; full list of members
dot icon19/07/1995
Ad 03/01/95--------- £ si 998@1=998 £ ic 2/1000
dot icon05/05/1995
Accounting reference date notified as 31/08
dot icon08/09/1994
Registered office changed on 08/09/94 from: 119 george v avenue worthing west sussex BN11 5SA
dot icon08/09/1994
Secretary resigned;new secretary appointed
dot icon08/09/1994
Director resigned;new director appointed
dot icon18/08/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
26/08/2025
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
112.43K
-
0.00
-
-
2022
2
126.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Stephen John
Director
02/09/1994 - Present
17
Atkinson, Helen Judith
Nominee Secretary
18/08/1994 - 02/09/1994
137
SPECTRUM BUSINESS CORPORATION LIMITED
Nominee Director
18/08/1994 - 02/09/1994
138
Allen, Margaret Rose
Director
01/12/1997 - 02/08/2025
1
Watkins, Donna Carol Mary
Secretary
16/11/2004 - 02/08/2010
2

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 CAVARA TECHNICAL SERVICES LTD

CAVARA TECHNICAL SERVICES LTD is an(a) Active company incorporated on 18/08/1994 with the registered office located at Unit 6/7 Tey Brook Centre, Brook Road, Great Tey, Colchester, Essex CO6 1JE. 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 CAVARA TECHNICAL SERVICES LTD?

toggle

CAVARA TECHNICAL SERVICES LTD is currently Active. It was registered on 18/08/1994 .

Where is CAVARA TECHNICAL SERVICES LTD located?

toggle

CAVARA TECHNICAL SERVICES LTD is registered at Unit 6/7 Tey Brook Centre, Brook Road, Great Tey, Colchester, Essex CO6 1JE.

What does CAVARA TECHNICAL SERVICES LTD do?

toggle

CAVARA TECHNICAL SERVICES LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CAVARA TECHNICAL SERVICES LTD?

toggle

The latest filing was on 22/11/2025: Micro company accounts made up to 2024-08-31.