CAVENDISH SLATE & TILE LTD

Register to unlock more data on OkredoRegister

CAVENDISH SLATE & TILE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06423686

Incorporation date

09/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

70 Roby Road, Roby, Liverpool, Merseyside L36 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2007)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon19/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon22/07/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon16/10/2020
Micro company accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon12/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/12/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon31/07/2018
Micro company accounts made up to 2018-03-31
dot icon10/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon16/06/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon25/07/2016
Secretary's details changed for Diane Stewart on 2016-07-25
dot icon25/07/2016
Director's details changed for Christopher Jones on 2016-07-25
dot icon25/07/2016
Registered office address changed from 20 Woodlea Close Wirral Merseyside CH62 6DL to 70 Roby Road Roby Liverpool Merseyside L36 4HG on 2016-07-25
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon15/06/2015
Certificate of change of name
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2015
Registered office address changed from 21 Oteley Avenue Bromborough Wirral Cheshire CH62 7DJ to 20 Woodlea Close Wirral Merseyside CH62 6DL on 2015-03-31
dot icon09/02/2015
Annual return made up to 2014-11-09 with full list of shareholders
dot icon31/12/2014
Previous accounting period shortened from 2014-11-30 to 2014-03-31
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon27/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/01/2013
Annual return made up to 2012-11-09 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/01/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon15/01/2012
Director's details changed for Christopher Jones on 2011-11-09
dot icon27/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/02/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon01/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/05/2010
Compulsory strike-off action has been discontinued
dot icon23/05/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon23/05/2010
Director's details changed for Christopher Jones on 2009-11-01
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon26/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon04/09/2009
Registered office changed on 04/09/2009 from 50 oxton road birkenhead wirral CH41 2TW
dot icon26/03/2009
Appointment terminated secretary daniel jones
dot icon26/03/2009
Secretary appointed diane stewart
dot icon11/03/2009
Return made up to 09/11/08; full list of members
dot icon11/03/2009
Secretary's change of particulars / danny jones / 25/03/2008
dot icon11/03/2009
Director's change of particulars / christopher jones / 25/03/2008
dot icon15/12/2008
Certificate of change of name
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
New secretary appointed
dot icon09/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.13K
-
0.00
-
-
2022
1
15.13K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Christopher
Director
09/11/2007 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH SLATE & TILE LTD

CAVENDISH SLATE & TILE LTD is an(a) Active company incorporated on 09/11/2007 with the registered office located at 70 Roby Road, Roby, Liverpool, Merseyside L36 4HG. 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 CAVENDISH SLATE & TILE LTD?

toggle

CAVENDISH SLATE & TILE LTD is currently Active. It was registered on 09/11/2007 .

Where is CAVENDISH SLATE & TILE LTD located?

toggle

CAVENDISH SLATE & TILE LTD is registered at 70 Roby Road, Roby, Liverpool, Merseyside L36 4HG.

What does CAVENDISH SLATE & TILE LTD do?

toggle

CAVENDISH SLATE & TILE LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CAVENDISH SLATE & TILE LTD?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.