CAVENDISH PLUMBERS LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH PLUMBERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06872975

Incorporation date

07/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06872975 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2009)
dot icon09/03/2026
Registered office address changed to PO Box 4385, 06872975 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-09
dot icon09/03/2026
Address of person with significant control Mr Billy Jack Draper changed to 06872975 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-09
dot icon09/03/2026
Address of person with significant control Mrs Mary Rebecca Louise Draper changed to 06872975 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-09
dot icon16/03/2024
Compulsory strike-off action has been suspended
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon04/03/2022
Termination of appointment of Billy Jack Draper as a director on 2022-03-01
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon17/02/2022
Change of details for Mr Billy Jack Draper as a person with significant control on 2022-02-17
dot icon17/02/2022
Director's details changed for Mr Billy Jack Draper on 2022-02-17
dot icon31/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-05-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon19/08/2020
Statement of capital following an allotment of shares on 2020-04-08
dot icon20/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-05-31
dot icon23/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon07/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon11/08/2017
Director's details changed for Nicky Charles Paul Draper on 2017-08-11
dot icon11/08/2017
Director's details changed for Mrs Mary Rebecca Louise Draper on 2017-08-11
dot icon11/08/2017
Registered office address changed from , 39 Hillcrest, Hatfield, Hertfordshire, AL10 8EZ to 39 Reddings Welwyn Garden City AL8 7LA on 2017-08-11
dot icon18/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon14/04/2016
Appointment of Mr Billy Jack Draper as a director on 2015-06-16
dot icon08/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon24/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon02/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mary Rebecca Louise Draper on 2009-10-01
dot icon18/05/2010
Director's details changed for Nicky Charles Paul Draper on 2009-10-01
dot icon27/05/2009
Accounting reference date extended from 30/04/2010 to 31/05/2010
dot icon27/05/2009
Appointment terminated director billy draper
dot icon07/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
18/12/2023
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
509.00
-
0.00
-
-
2022
4
2.99K
-
0.00
-
-
2022
4
2.99K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

2.99K £Ascended487.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Nicky Charles Paul
Director
07/04/2009 - Present
-
Draper, Mary Rebecca Louise
Secretary
07/04/2009 - Present
-
Draper, Billy Jack
Director
16/06/2015 - 01/03/2022
2
Draper, Billy Jack
Director
07/04/2009 - 07/04/2009
2
Draper, Mary Rebecca Louise
Director
07/04/2009 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAVENDISH PLUMBERS LIMITED

CAVENDISH PLUMBERS LIMITED is an(a) Active company incorporated on 07/04/2009 with the registered office located at 4385, 06872975 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH PLUMBERS LIMITED?

toggle

CAVENDISH PLUMBERS LIMITED is currently Active. It was registered on 07/04/2009 .

Where is CAVENDISH PLUMBERS LIMITED located?

toggle

CAVENDISH PLUMBERS LIMITED is registered at 4385, 06872975 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAVENDISH PLUMBERS LIMITED do?

toggle

CAVENDISH PLUMBERS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CAVENDISH PLUMBERS LIMITED have?

toggle

CAVENDISH PLUMBERS LIMITED had 4 employees in 2022.

What is the latest filing for CAVENDISH PLUMBERS LIMITED?

toggle

The latest filing was on 09/03/2026: Registered office address changed to PO Box 4385, 06872975 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-09.