CAVSTOLE LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 01433526
Status Active
Incorporation Date 28 June 1979
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL, STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 July 2016; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of CAVSTOLE LIMITED are www.cavstole.co.uk, and www.cavstole.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Cavstole Limited is a Private Limited Company. The company registration number is 01433526. Cavstole Limited has been working since 28 June 1979. The present status of the company is Active. The registered address of Cavstole Limited is Carlton House Grammar School Street Bradford West Yorkshire Bd1 4ns. The cash in hand is £0.01k. It is £0k against last year. . AVERY, Jackie is a Director of the company. SIMPSON, Robert James is a Director of the company. Secretary AVERY, Maurice has been resigned. Secretary FREAR, Nicola has been resigned. Secretary MITCHLA, Kasim has been resigned. Secretary O'DRISCOLL, Rachael Elizabeth has been resigned. Secretary REID, Charles James has been resigned. Secretary WILKINSON, Mary Judith has been resigned. Director CORDINGLEY, Helen Jane has been resigned. Director SMITH, Angela has been resigned. Director THORNTON, Gary has been resigned. Director UNWIN, Patricia Elizabeth has been resigned. The company operates in "Residents property management".


cavstole Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
AVERY, Jackie
Appointed Date: 07 May 1993
75 years old

Director
SIMPSON, Robert James
Appointed Date: 01 October 2010
48 years old

Resigned Directors

Secretary
AVERY, Maurice
Resigned: 29 February 2000
Appointed Date: 24 August 1994

Secretary
FREAR, Nicola
Resigned: 24 August 1994
Appointed Date: 07 May 1993

Secretary
MITCHLA, Kasim
Resigned: 30 September 2002
Appointed Date: 29 February 2000

Secretary
O'DRISCOLL, Rachael Elizabeth
Resigned: 31 August 2011
Appointed Date: 09 March 2010

Secretary
REID, Charles James
Resigned: 04 May 1993

Secretary
WILKINSON, Mary Judith
Resigned: 09 March 2010
Appointed Date: 10 October 2003

Director
CORDINGLEY, Helen Jane
Resigned: 09 July 1992
58 years old

Director
SMITH, Angela
Resigned: 02 December 2004
Appointed Date: 07 May 1993
62 years old

Director
THORNTON, Gary
Resigned: 10 November 2008
Appointed Date: 29 February 2000
91 years old

Director
UNWIN, Patricia Elizabeth
Resigned: 29 August 1996
74 years old

Persons With Significant Control

Jackie Avery
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Robert James Simpson
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

CAVSTOLE LIMITED Events

12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
25 Oct 2016
Accounts for a dormant company made up to 31 July 2016
29 Apr 2016
Accounts for a dormant company made up to 31 July 2015
21 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12

12 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12

...
... and 86 more events
26 Sep 1988
Return made up to 04/08/88; full list of members

02 Aug 1988
Director resigned;new director appointed

15 Apr 1987
Secretary resigned;new secretary appointed

11 Feb 1987
Return made up to 28/10/86; full list of members

28 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

CAVSTOLE LIMITED Charges

17 October 1980
Legal charge
Delivered: 29 October 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H property:land on south side of greenwood…

Similar Companies

CAVS ENGINEERING LIMITED CAVSONIC LIMITED CAVSTRUCT LTD CAVSY SERVICES LTD CAVT LTD CAVT SOLUTIONS LTD CAVTAT LIMITED