CAVMS LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 8FY

Company number 05306170
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address SEVERN HOUSE, HAZELL DRIVE, NEWPORT, NP10 8FY
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 7 December 2016 with updates; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 1 . The most likely internet sites of CAVMS LIMITED are www.cavms.co.uk, and www.cavms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Cathays Rail Station is 7.5 miles; to Cardiff Queen Street Rail Station is 7.6 miles; to Cardiff Central Rail Station is 8.1 miles; to Grangetown (Cardiff) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavms Limited is a Private Limited Company. The company registration number is 05306170. Cavms Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Cavms Limited is Severn House Hazell Drive Newport Np10 8fy. . MILLER, David Paul is a Secretary of the company. MILLER, David Paul is a Director of the company. MURRAY, John Howard is a Director of the company. Secretary JONES, Michael George has been resigned. Secretary LEACH, Christine Angela has been resigned. Director LEACH, John Stanhope has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MILLER, David Paul
Appointed Date: 01 January 2012

Director
MILLER, David Paul
Appointed Date: 01 April 2011
51 years old

Director
MURRAY, John Howard
Appointed Date: 01 August 2011
67 years old

Resigned Directors

Secretary
JONES, Michael George
Resigned: 01 January 2012
Appointed Date: 23 November 2006

Secretary
LEACH, Christine Angela
Resigned: 23 November 2006
Appointed Date: 07 December 2004

Director
LEACH, John Stanhope
Resigned: 18 March 2013
Appointed Date: 07 December 2004
73 years old

Persons With Significant Control

Mr David Paul Miller
Notified on: 6 December 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Howard Murray
Notified on: 6 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAVMS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 August 2016
08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
11 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

10 Dec 2015
Total exemption small company accounts made up to 31 August 2015
09 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1

...
... and 29 more events
24 Jan 2007
Secretary resigned
07 Apr 2006
Total exemption full accounts made up to 31 December 2005
09 Jan 2006
Return made up to 07/12/05; full list of members
06 Jan 2005
Registered office changed on 06/01/05 from: 1ST floor, tudor house 16 cathedral road cardiff CF11 9LJ
07 Dec 2004
Incorporation