CAVILL HOMES LIMITED
WALSALL CAVILL HOLDINGS LIMITED

Hellopages » West Midlands » Walsall » WS3 2XU

Company number 05396313
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address CAVILL HOUSE, CROXTALLS ROAD, BLOXWICH, WALSALL, WEST MIDLANDS, WS3 2XU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Satisfaction of charge 1 in full; Micro company accounts made up to 31 October 2015. The most likely internet sites of CAVILL HOMES LIMITED are www.cavillhomes.co.uk, and www.cavill-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Cavill Homes Limited is a Private Limited Company. The company registration number is 05396313. Cavill Homes Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Cavill Homes Limited is Cavill House Croxtalls Road Bloxwich Walsall West Midlands Ws3 2xu. . CAVILL, Lee Michael is a Director of the company. Secretary CAVILL, Eileen Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAVILL, Bernard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
CAVILL, Lee Michael
Appointed Date: 17 March 2005
53 years old

Resigned Directors

Secretary
CAVILL, Eileen Ann
Resigned: 26 February 2013
Appointed Date: 17 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Director
CAVILL, Bernard
Resigned: 26 February 2013
Appointed Date: 17 March 2005
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Cavill Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAVILL HOMES LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
22 Aug 2016
Satisfaction of charge 1 in full
21 Jul 2016
Micro company accounts made up to 31 October 2015
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

23 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1

...
... and 30 more events
23 Mar 2005
New secretary appointed
23 Mar 2005
New director appointed
17 Mar 2005
Director resigned
17 Mar 2005
Secretary resigned
17 Mar 2005
Incorporation

CAVILL HOMES LIMITED Charges

15 August 2005
Guarantee & debenture
Delivered: 26 August 2005
Status: Satisfied on 22 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…