CAVITYTECH SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CAVITYTECH SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02261635

Incorporation date

24/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-4 London Road, Spalding, Lincolnshire PE11 2TACopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1988)
dot icon25/09/2024
Final Gazette dissolved following liquidation
dot icon25/06/2024
Return of final meeting in a members' voluntary winding up
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Declaration of solvency
dot icon11/07/2023
Registered office address changed from The Old Calf Shed Wilbees Farm Arlington East Sussex BN26 6RU England to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-07-11
dot icon11/07/2023
Appointment of a voluntary liquidator
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon31/03/2023
Change of details for Mr Rodney Wayne Dalleywater as a person with significant control on 2023-03-31
dot icon31/03/2023
Director's details changed for Mr Rodney Wayne Dalleywater on 2023-03-31
dot icon31/03/2023
Secretary's details changed for Mr Rodney Wayne Dalleywater on 2023-03-31
dot icon22/03/2023
Termination of appointment of Karen Jane Marshall as a director on 2022-08-31
dot icon18/07/2022
Satisfaction of charge 022616350001 in full
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Appointment of Mr Rodney Wayne Dalleywater as a director on 2021-06-30
dot icon26/05/2022
Termination of appointment of Graham Deacon as a director on 2021-06-30
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon17/06/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Registered office address changed from King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS England to The Old Calf Shed Wilbees Farm Arlington East Sussex BN26 6RU on 2019-05-09
dot icon29/04/2019
Registered office address changed from 63 High Street Hurstpierpoint West Sussex BN6 9RE England to King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on 2019-04-29
dot icon24/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon08/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon10/03/2017
Registered office address changed from 5 Green Lane Blackwater Camberley Surrey GU17 9DG to 63 High Street Hurstpierpoint West Sussex BN6 9RE on 2017-03-10
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon28/03/2015
Registration of charge 022616350001, created on 2015-03-27
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon19/05/2014
Director's details changed for Miss Karen Jane Marshall on 2014-03-01
dot icon19/05/2014
Secretary's details changed for Mr Rodney Wayne Dalleywater on 2014-03-01
dot icon11/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon02/07/2012
Appointment of Mr Graham Deacon as a director
dot icon30/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon29/04/2010
Director's details changed for Miss Karen Jane Marshall on 2010-03-29
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 29/03/09; full list of members
dot icon13/06/2008
Return made up to 29/03/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 29/03/07; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 29/03/06; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 29/03/05; full list of members
dot icon09/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 29/03/04; full list of members
dot icon20/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 29/03/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 29/03/02; full list of members; amend
dot icon16/04/2002
Return made up to 29/03/02; full list of members
dot icon03/12/2001
Registered office changed on 03/12/01 from: dolphin house 103 frimley road camberley surrey GU15 2PP
dot icon12/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 29/03/01; full list of members
dot icon17/05/2000
Return made up to 29/03/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-12-31
dot icon31/03/2000
Registered office changed on 31/03/00 from: bank chambers 3 green lane blackwater camberley GU17 9DG
dot icon09/06/1999
Accounts for a small company made up to 1998-12-31
dot icon12/05/1999
Return made up to 29/03/99; full list of members
dot icon07/05/1998
Accounts for a small company made up to 1997-12-31
dot icon30/04/1998
Return made up to 29/03/98; no change of members
dot icon09/06/1997
Accounts for a small company made up to 1996-12-31
dot icon04/04/1997
Return made up to 29/03/97; full list of members
dot icon04/04/1997
Ad 17/03/97--------- £ si 8@1=8 £ ic 4992/5000
dot icon10/05/1996
Ad 26/04/96--------- £ si 4900@1=4900 £ ic 92/4992
dot icon10/05/1996
Nc inc already adjusted 26/04/96
dot icon10/05/1996
Resolutions
dot icon27/03/1996
Accounts for a small company made up to 1995-12-31
dot icon22/03/1996
Return made up to 29/03/96; no change of members
dot icon06/07/1995
Return made up to 29/03/95; no change of members
dot icon24/03/1995
Accounts for a small company made up to 1994-12-31
dot icon31/03/1994
Accounts for a small company made up to 1993-12-31
dot icon31/03/1994
Return made up to 29/03/94; full list of members
dot icon25/11/1993
Registered office changed on 25/11/93 from: unit 8 the martlets diplocks way hailsham sussex BN27 3JF
dot icon28/04/1993
Return made up to 29/03/93; no change of members
dot icon19/03/1993
Accounts for a small company made up to 1992-12-31
dot icon15/04/1992
Accounts for a small company made up to 1991-12-31
dot icon31/03/1992
Director resigned
dot icon31/03/1992
Return made up to 29/03/92; full list of members
dot icon27/07/1991
Registered office changed on 27/07/91 from: unit 17 industrial centre brook road rayleigh essex SS6 7XL
dot icon27/07/1991
Secretary resigned;new director appointed
dot icon27/07/1991
New secretary appointed;director resigned
dot icon24/07/1991
Director resigned
dot icon02/07/1991
Certificate of change of name
dot icon01/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1991
Accounts for a small company made up to 1990-12-31
dot icon25/04/1991
Return made up to 29/03/91; no change of members
dot icon19/04/1990
Return made up to 21/03/90; full list of members
dot icon02/04/1990
Accounts for a small company made up to 1989-12-31
dot icon10/10/1989
Accounts for a small company made up to 1988-12-31
dot icon10/10/1989
Return made up to 28/09/89; full list of members
dot icon11/07/1988
Accounting reference date notified as 31/12
dot icon20/06/1988
New director appointed
dot icon31/05/1988
Registered office changed on 31/05/88 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon31/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£251,366.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
31/03/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
617.62K
-
0.00
251.37K
-
2021
19
617.62K
-
0.00
251.37K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

617.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

251.37K £Ascended- *

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
Mr Rodney Wayne Dalleywater
Director
30/06/2021 - Present
2
Miss Karen Jane Marshall
Director
16/07/1991 - 31/08/2022
-
Dalleywater, Rodney Wayne
Secretary
16/07/1991 - Present
-

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CAVITYTECH SYSTEMS LIMITED

CAVITYTECH SYSTEMS LIMITED is an(a) Dissolved company incorporated on 24/05/1988 with the registered office located at 1-4 London Road, Spalding, Lincolnshire PE11 2TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVITYTECH SYSTEMS LIMITED?

toggle

CAVITYTECH SYSTEMS LIMITED is currently Dissolved. It was registered on 24/05/1988 and dissolved on 25/09/2024.

Where is CAVITYTECH SYSTEMS LIMITED located?

toggle

CAVITYTECH SYSTEMS LIMITED is registered at 1-4 London Road, Spalding, Lincolnshire PE11 2TA.

What does CAVITYTECH SYSTEMS LIMITED do?

toggle

CAVITYTECH SYSTEMS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CAVITYTECH SYSTEMS LIMITED have?

toggle

CAVITYTECH SYSTEMS LIMITED had 19 employees in 2021.

What is the latest filing for CAVITYTECH SYSTEMS LIMITED?

toggle

The latest filing was on 25/09/2024: Final Gazette dissolved following liquidation.