CAVALIER HOMES LIMITED
PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 3WH

Company number 05153822
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address 90 BERRY LANE, LONGRIDGE, PRESTON, PR3 3WH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 125 ; Secretary's details changed for Mrs Michelle Halsall on 13 June 2016. The most likely internet sites of CAVALIER HOMES LIMITED are www.cavalierhomes.co.uk, and www.cavalier-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and four months. Cavalier Homes Limited is a Private Limited Company. The company registration number is 05153822. Cavalier Homes Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of Cavalier Homes Limited is 90 Berry Lane Longridge Preston Pr3 3wh. The company`s financial liabilities are £300.03k. It is £56.57k against last year. The cash in hand is £426.74k. It is £416.07k against last year. And the total assets are £435.24k, which is £112.1k against last year. HALSALL, Michelle is a Secretary of the company. HALSALL, Michelle is a Director of the company. HALSALL, Robert is a Director of the company. PETHERWICK, Lee is a Director of the company. Secretary HAGEN, Charyl Marjorie has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director VAREY, Michael Thomas has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


cavalier homes Key Finiance

LIABILITIES £300.03k
+23%
CASH £426.74k
+3900%
TOTAL ASSETS £435.24k
+34%
All Financial Figures

Current Directors

Secretary
HALSALL, Michelle
Appointed Date: 01 August 2005

Director
HALSALL, Michelle
Appointed Date: 01 August 2005
64 years old

Director
HALSALL, Robert
Appointed Date: 29 June 2004
67 years old

Director
PETHERWICK, Lee
Appointed Date: 27 May 2015
41 years old

Resigned Directors

Secretary
HAGEN, Charyl Marjorie
Resigned: 01 June 2005
Appointed Date: 29 June 2004

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 16 June 2004
Appointed Date: 15 June 2004

Director
VAREY, Michael Thomas
Resigned: 01 June 2005
Appointed Date: 29 June 2004
59 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 16 June 2004
Appointed Date: 15 June 2004

CAVALIER HOMES LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 125

13 Jun 2016
Secretary's details changed for Mrs Michelle Halsall on 13 June 2016
13 Jun 2016
Director's details changed for Mrs Michelle Halsall on 13 June 2016
23 Feb 2016
Director's details changed for Mr Robert Halsall on 12 November 2015
...
... and 38 more events
12 Jul 2004
New director appointed
12 Jul 2004
New director appointed
22 Jun 2004
Secretary resigned
22 Jun 2004
Director resigned
15 Jun 2004
Incorporation

CAVALIER HOMES LIMITED Charges

10 July 2006
Debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…