CAVENDISH ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04543057

Incorporation date

24/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Cavendish Mill, Farnsley Lane, Stoney Middleton, Hope Valley, Derbyshire S32 4THCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon12/01/2026
Confirmation statement made on 2025-09-24 with updates
dot icon08/01/2026
Purchase of own shares.
dot icon06/01/2026
Cancellation of shares. Statement of capital on 2025-01-31
dot icon03/12/2025
Micro company accounts made up to 2025-01-29
dot icon29/10/2025
Previous accounting period shortened from 2025-01-30 to 2025-01-29
dot icon13/11/2024
Termination of appointment of David George Evans as a director on 2024-11-13
dot icon13/11/2024
Cessation of David George Evans as a person with significant control on 2024-11-12
dot icon29/10/2024
Micro company accounts made up to 2024-01-30
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon28/01/2024
Micro company accounts made up to 2023-01-30
dot icon30/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon28/01/2023
Micro company accounts made up to 2022-01-31
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon29/01/2022
Micro company accounts made up to 2021-01-31
dot icon08/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon30/07/2021
Director's details changed for Mr David George Evans on 2021-07-30
dot icon30/07/2021
Termination of appointment of Brian Wright as a secretary on 2021-07-30
dot icon30/07/2021
Director's details changed for Brian Wright on 2021-07-30
dot icon30/07/2021
Satisfaction of charge 1 in full
dot icon20/07/2021
Secretary's details changed for Brian Wright on 2021-07-19
dot icon19/07/2021
Director's details changed for Brian John Wright on 2021-07-19
dot icon19/07/2021
Change of details for Mr Brian John Wright as a person with significant control on 2021-07-19
dot icon30/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon05/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon26/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-01-31
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon08/11/2017
Director's details changed for Mr Peter Todd Howarth on 2017-11-08
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon27/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon01/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon01/10/2010
Director's details changed for Peter Todd Howarth on 2010-01-01
dot icon29/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/10/2009
Return made up to 24/09/09; full list of members
dot icon24/10/2008
Return made up to 24/09/08; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/11/2007
Return made up to 24/09/07; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/11/2006
Return made up to 24/09/06; full list of members
dot icon21/10/2006
Particulars of mortgage/charge
dot icon29/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/11/2005
Return made up to 24/09/05; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
New secretary appointed
dot icon17/02/2005
Director resigned
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon24/11/2004
Ad 15/11/04--------- £ si 5@1=5 £ ic 100/105
dot icon21/10/2004
Return made up to 24/09/04; full list of members
dot icon09/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/10/2003
Return made up to 24/09/03; full list of members
dot icon26/01/2003
Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon26/01/2003
Accounting reference date extended from 30/09/03 to 31/01/04
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Registered office changed on 03/10/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
New director appointed
dot icon24/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/01/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
29/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
294.83K
-
0.00
-
-
2022
4
297.39K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
24/09/2002 - 24/09/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
24/09/2002 - 24/09/2002
12820
Howarth, Peter Todd
Director
17/11/2004 - Present
2
Gibbs, Stuart Richard
Director
24/09/2002 - 30/11/2004
2
Evans, David George
Director
17/11/2004 - 13/11/2024
6

Persons with Significant Control

4
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 CAVENDISH ENGINEERING SERVICES LIMITED

CAVENDISH ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at Cavendish Mill, Farnsley Lane, Stoney Middleton, Hope Valley, Derbyshire S32 4TH. There are currently 2 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 CAVENDISH ENGINEERING SERVICES LIMITED?

toggle

CAVENDISH ENGINEERING SERVICES LIMITED is currently Active. It was registered on 24/09/2002 .

Where is CAVENDISH ENGINEERING SERVICES LIMITED located?

toggle

CAVENDISH ENGINEERING SERVICES LIMITED is registered at Cavendish Mill, Farnsley Lane, Stoney Middleton, Hope Valley, Derbyshire S32 4TH.

What does CAVENDISH ENGINEERING SERVICES LIMITED do?

toggle

CAVENDISH ENGINEERING SERVICES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CAVENDISH ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-09-24 with updates.