CAVITECH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAVITECH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02566839

Incorporation date

10/12/1990

Size

Full

Contacts

Registered address

Registered address

Corpacq House, 1 Goose Green, Altrincham, Cheshire WA14 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1990)
dot icon20/03/2026
Satisfaction of charge 025668390010 in full
dot icon20/03/2026
Satisfaction of charge 025668390011 in full
dot icon01/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Termination of appointment of Christopher Donald Smith as a director on 2024-06-03
dot icon02/02/2024
Satisfaction of charge 025668390009 in full
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon15/09/2023
Registration of charge 025668390011, created on 2023-09-15
dot icon17/08/2023
Registration of charge 025668390010, created on 2023-08-16
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon07/06/2022
Full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon13/07/2021
Full accounts made up to 2020-12-31
dot icon13/01/2021
Accounts for a small company made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon28/04/2020
Cessation of Simon Sebastian Orange as a person with significant control on 2016-04-06
dot icon28/04/2020
Notification of Dunham Group Limited as a person with significant control on 2016-04-06
dot icon29/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon04/07/2019
Accounts for a small company made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon07/11/2017
Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF England to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 2017-11-07
dot icon14/07/2017
Registration of charge 025668390009, created on 2017-07-10
dot icon12/07/2017
Termination of appointment of Simon Sebastian Orange as a director on 2017-07-10
dot icon12/07/2017
Satisfaction of charge 025668390007 in full
dot icon12/07/2017
Registration of charge 025668390008, created on 2017-07-10
dot icon20/06/2017
Accounts for a small company made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon17/06/2016
Resolutions
dot icon14/06/2016
Registration of charge 025668390007, created on 2016-06-06
dot icon13/06/2016
Satisfaction of charge 6 in full
dot icon09/06/2016
Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF on 2016-06-09
dot icon09/06/2016
Termination of appointment of Graham Pilkington as a director on 2016-06-06
dot icon09/06/2016
Appointment of Mr Stephen James Scott as a director on 2016-06-06
dot icon07/06/2016
Accounts for a small company made up to 2015-12-31
dot icon27/05/2016
Satisfaction of charge 5 in full
dot icon26/05/2016
Satisfaction of charge 4 in full
dot icon15/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon25/09/2015
Appointment of Mr Simon Sebastian Orange as a director on 2014-05-20
dot icon28/04/2015
Accounts for a small company made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon12/06/2014
Accounts for a small company made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon14/05/2013
Accounts for a small company made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/12/2011
Registered office address changed from Dorset Avenue Cleveleys Lancashire FY5 2DB on 2011-12-09
dot icon22/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon22/11/2011
Termination of appointment of Gary Black as a secretary
dot icon23/03/2011
Accounts for a small company made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon23/11/2010
Director's details changed for Martyn Pearce Robinson on 2010-10-26
dot icon19/05/2010
Accounts for a small company made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon02/12/2009
Director's details changed for Christopher Donald Smith on 2009-11-18
dot icon02/12/2009
Director's details changed for Martyn Pearce Robinson on 2009-11-18
dot icon02/12/2009
Director's details changed for Graham Pilkington on 2009-11-18
dot icon18/06/2009
Amended accounts made up to 2008-12-31
dot icon26/05/2009
Accounts for a small company made up to 2008-12-31
dot icon06/04/2009
Appointment terminated director simon orange
dot icon11/12/2008
Return made up to 15/11/08; full list of members
dot icon07/08/2008
Accounts for a small company made up to 2007-12-31
dot icon10/12/2007
Return made up to 15/11/07; full list of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Certificate of change of name
dot icon02/05/2007
New secretary appointed
dot icon02/05/2007
Secretary resigned
dot icon07/03/2007
Declaration of assistance for shares acquisition
dot icon07/03/2007
Resolutions
dot icon20/01/2007
Return made up to 15/11/06; full list of members
dot icon20/07/2006
Accounts for a small company made up to 2005-12-31
dot icon01/02/2006
Return made up to 15/11/05; full list of members
dot icon10/11/2005
New secretary appointed
dot icon10/10/2005
Secretary resigned
dot icon15/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon30/06/2005
Declaration of assistance for shares acquisition
dot icon30/06/2005
Resolutions
dot icon21/06/2005
Particulars of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon21/06/2005
Director resigned
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Auditor's resignation
dot icon07/06/2005
Director resigned
dot icon30/11/2004
Return made up to 15/11/04; full list of members
dot icon16/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon16/07/2004
Full accounts made up to 2003-12-31
dot icon11/02/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon25/11/2003
Return made up to 15/11/03; full list of members
dot icon22/11/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
New director appointed
dot icon13/02/2003
Director resigned
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Return made up to 15/11/02; full list of members
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Resolutions
dot icon21/11/2001
Return made up to 15/11/01; full list of members
dot icon21/09/2001
New director appointed
dot icon21/09/2001
Director resigned
dot icon13/03/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon17/11/2000
Return made up to 15/11/00; full list of members
dot icon27/03/2000
Full accounts made up to 1999-12-31
dot icon16/02/2000
Declaration of satisfaction of mortgage/charge
dot icon19/11/1999
Return made up to 15/11/99; full list of members
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon17/12/1998
Auditor's resignation
dot icon19/11/1998
Return made up to 15/11/98; change of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon01/01/1998
Certificate of change of name
dot icon19/11/1997
Return made up to 15/11/97; full list of members
dot icon13/11/1997
New director appointed
dot icon13/11/1997
Director resigned
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon20/11/1996
Return made up to 15/11/96; no change of members
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon28/11/1995
Return made up to 15/11/95; no change of members
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 15/11/94; full list of members
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon21/12/1993
Return made up to 15/11/93; no change of members
dot icon15/10/1993
Full accounts made up to 1992-12-31
dot icon19/11/1992
Return made up to 15/11/92; no change of members
dot icon28/04/1992
Full accounts made up to 1991-12-31
dot icon03/12/1991
Secretary resigned;new secretary appointed
dot icon20/11/1991
Return made up to 15/11/91; full list of members
dot icon14/11/1991
Particulars of contract relating to shares
dot icon14/11/1991
Ad 16/10/91--------- £ si 100000@1=100000 £ ic 2/100002
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Resolutions
dot icon21/08/1991
Particulars of mortgage/charge
dot icon21/08/1991
Particulars of mortgage/charge
dot icon21/08/1991
Particulars of mortgage/charge
dot icon12/08/1991
Particulars of mortgage/charge
dot icon11/07/1991
Registered office changed on 11/07/91 from: 11 st.james's square manchester M2 6DR
dot icon11/07/1991
Secretary resigned;new secretary appointed
dot icon11/07/1991
Director resigned;new director appointed
dot icon11/07/1991
New director appointed
dot icon11/07/1991
Accounting reference date notified as 31/12
dot icon05/07/1991
Memorandum and Articles of Association
dot icon28/06/1991
Certificate of change of name
dot icon21/06/1991
Memorandum and Articles of Association
dot icon21/06/1991
Resolutions
dot icon20/06/1991
Certificate of change of name
dot icon20/02/1991
Secretary resigned;new secretary appointed
dot icon20/02/1991
Director resigned;new director appointed
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Memorandum and Articles of Association
dot icon13/02/1991
Registered office changed on 13/02/91 from: 2 baches street london N1 6UB
dot icon11/01/1991
Resolutions
dot icon10/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Martyn Pearce
Director
24/06/2005 - Present
3
Scott, Stephen James
Director
06/06/2016 - Present
81
Smith, Christopher Donald
Director
24/06/2005 - 03/06/2024
1

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 CAVITECH SOLUTIONS LIMITED

CAVITECH SOLUTIONS LIMITED is an(a) Active company incorporated on 10/12/1990 with the registered office located at Corpacq House, 1 Goose Green, Altrincham, Cheshire WA14 1DW. 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 CAVITECH SOLUTIONS LIMITED?

toggle

CAVITECH SOLUTIONS LIMITED is currently Active. It was registered on 10/12/1990 .

Where is CAVITECH SOLUTIONS LIMITED located?

toggle

CAVITECH SOLUTIONS LIMITED is registered at Corpacq House, 1 Goose Green, Altrincham, Cheshire WA14 1DW.

What does CAVITECH SOLUTIONS LIMITED do?

toggle

CAVITECH SOLUTIONS LIMITED operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

What is the latest filing for CAVITECH SOLUTIONS LIMITED?

toggle

The latest filing was on 20/03/2026: Satisfaction of charge 025668390010 in full.