CAVENDISH ENGINEERING SERVICES LIMITED
HOPE VALLEY

Hellopages » Derbyshire » Derbyshire Dales » S32 4TH

Company number 04543057
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address CAVENDISH MILL, FARNSLEY LANE, STONEY MIDDLETON, HOPE VALLEY, DERBYSHIRE, S32 4TH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of CAVENDISH ENGINEERING SERVICES LIMITED are www.cavendishengineeringservices.co.uk, and www.cavendish-engineering-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and twelve months. Cavendish Engineering Services Limited is a Private Limited Company. The company registration number is 04543057. Cavendish Engineering Services Limited has been working since 24 September 2002. The present status of the company is Active. The registered address of Cavendish Engineering Services Limited is Cavendish Mill Farnsley Lane Stoney Middleton Hope Valley Derbyshire S32 4th. The company`s financial liabilities are £127.1k. It is £-63.19k against last year. The cash in hand is £18.68k. It is £-110.98k against last year. And the total assets are £312.76k, which is £-2.43k against last year. WRIGHT, Brian John is a Secretary of the company. EVANS, David George is a Director of the company. HOWARTH, Peter Todd is a Director of the company. WRIGHT, Brian John is a Director of the company. Secretary BURKITT GIBBS, Clare Louise has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GIBBS, Stuart Richard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


cavendish engineering services Key Finiance

LIABILITIES £127.1k
-34%
CASH £18.68k
-86%
TOTAL ASSETS £312.76k
-1%
All Financial Figures

Current Directors

Secretary
WRIGHT, Brian John
Appointed Date: 02 December 2004

Director
EVANS, David George
Appointed Date: 17 November 2004
67 years old

Director
HOWARTH, Peter Todd
Appointed Date: 17 November 2004
58 years old

Director
WRIGHT, Brian John
Appointed Date: 17 November 2004
65 years old

Resigned Directors

Secretary
BURKITT GIBBS, Clare Louise
Resigned: 30 November 2004
Appointed Date: 24 September 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 September 2002
Appointed Date: 24 September 2002

Director
GIBBS, Stuart Richard
Resigned: 30 November 2004
Appointed Date: 24 September 2002
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 September 2002
Appointed Date: 24 September 2002

Persons With Significant Control

Mr David George Evans
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian John Wright
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Todd Howarth
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAVENDISH ENGINEERING SERVICES LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
31 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 108

31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 35 more events
03 Oct 2002
Director resigned
03 Oct 2002
Registered office changed on 03/10/02 from: 12 york place leeds west yorkshire LS1 2DS
03 Oct 2002
New secretary appointed
03 Oct 2002
New director appointed
24 Sep 2002
Incorporation

CAVENDISH ENGINEERING SERVICES LIMITED Charges

18 October 2006
Debenture
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…