CAVITY EXTRACTION SPECIALISTS (NW) LTD

Register to unlock more data on OkredoRegister

CAVITY EXTRACTION SPECIALISTS (NW) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10003278

Incorporation date

12/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Parkway, Blackpool FY3 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2016)
dot icon04/02/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/12/2023
Notification of William Bailes as a person with significant control on 2023-12-01
dot icon20/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/02/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon10/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon08/12/2021
Director's details changed for Mr William Bailes on 2021-07-01
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon31/08/2021
Registered office address changed from 18 Mere Road Blackpool FY3 9AT England to 18 Parkway Blackpool FY3 8NF on 2021-08-31
dot icon26/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-02-29
dot icon02/03/2021
Director's details changed for Mr Wesley Grundy on 2020-06-01
dot icon02/03/2021
Director's details changed for Mr Willim Bailes on 2021-01-29
dot icon02/03/2021
Appointment of Mr Willim Bailes as a director on 2021-01-29
dot icon06/01/2021
Notification of Wesley Grundy as a person with significant control on 2021-01-06
dot icon06/01/2021
Cessation of William Richardson Bailes as a person with significant control on 2021-01-06
dot icon06/01/2021
Termination of appointment of William Richardson Bailes as a director on 2021-01-06
dot icon27/07/2020
Registered office address changed from 124 Grange Road Blackpool FY3 8PG England to 18 Mere Road Blackpool FY3 9AT on 2020-07-27
dot icon03/03/2020
Registered office address changed from 6 Avroe Crescent Blackpool FY4 2DP England to 124 Grange Road Blackpool FY3 8PG on 2020-03-03
dot icon22/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon27/11/2019
Registered office address changed from 124 Grange Road Blackpool FY3 8PG England to 6 Avroe Crescent Blackpool FY4 2DP on 2019-11-27
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon23/09/2019
Registered office address changed from Unit 6, the Pavillions Avroe Crescent Blackpool FY4 2DP England to 124 Grange Road Blackpool FY3 8PG on 2019-09-23
dot icon05/03/2019
Compulsory strike-off action has been discontinued
dot icon03/03/2019
Micro company accounts made up to 2018-02-28
dot icon03/03/2019
Confirmation statement made on 2019-02-11 with updates
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon15/03/2018
Registered office address changed from 37 Woodstock Gardens Blackpool FY4 1JW England to Unit 6, the Pavillions Avroe Crescent Blackpool FY4 2DP on 2018-03-15
dot icon25/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon25/02/2018
Director's details changed for Mr Wesley Grundy on 2018-02-01
dot icon28/10/2017
Registered office address changed from Ground Floor, Clifton House Clifton Road Blackpool FY4 4QA England to 37 Woodstock Gardens Blackpool FY4 1JW on 2017-10-28
dot icon10/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/03/2017
Registered office address changed from 33 Hillcrest Road 33 Hillcrest Road Blackpool Lancashire FY4 1QT United Kingdom to Ground Floor, Clifton House Clifton Road Blackpool FY4 4QA on 2017-03-30
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon29/03/2016
Certificate of change of name
dot icon12/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
239.92K
-
0.00
-
-
2022
2
317.03K
-
0.00
-
-
2022
2
317.03K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

317.03K £Ascended32.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailes, William Richardson
Director
12/02/2016 - 06/01/2021
2
Grundy, Wesley
Director
12/02/2016 - Present
-
Bailes, William
Director
29/01/2021 - Present
-

Persons with Significant Control

3
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 CAVITY EXTRACTION SPECIALISTS (NW) LTD

CAVITY EXTRACTION SPECIALISTS (NW) LTD is an(a) Active company incorporated on 12/02/2016 with the registered office located at 18 Parkway, Blackpool FY3 8NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVITY EXTRACTION SPECIALISTS (NW) LTD?

toggle

CAVITY EXTRACTION SPECIALISTS (NW) LTD is currently Active. It was registered on 12/02/2016 .

Where is CAVITY EXTRACTION SPECIALISTS (NW) LTD located?

toggle

CAVITY EXTRACTION SPECIALISTS (NW) LTD is registered at 18 Parkway, Blackpool FY3 8NF.

What does CAVITY EXTRACTION SPECIALISTS (NW) LTD do?

toggle

CAVITY EXTRACTION SPECIALISTS (NW) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CAVITY EXTRACTION SPECIALISTS (NW) LTD have?

toggle

CAVITY EXTRACTION SPECIALISTS (NW) LTD had 2 employees in 2022.

What is the latest filing for CAVITY EXTRACTION SPECIALISTS (NW) LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-12-08 with no updates.