CAVE NOMINEES LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
CAVE NOMINEES LIMITED is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
CAVE NOMINEES LIMITED was incorporated 41 years ago on 07/01/1983 and has the registered number: 01690003. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CAVE NOMINEES LIMITED was incorporated 41 years ago on 07/01/1983 and has the registered number: 01690003. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CAVE NOMINEES LIMITED - STOCKPORT
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LANCASHIRE GATE
STOCKPORT
SK1 1TD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN JOHN HOWIE | Sep 1964 | British | Director | 2016-12-21 | CURRENT |
MRS HELEN EDITH LOVATT | Sep 1959 | British | Director | 1994-09-30 UNTIL 1996-05-01 | RESIGNED |
PETER JOHN UNDERHILL | Feb 1948 | British | Director | RESIGNED | |
CIM MANAGEMENT LIMITED | Secretary | 1994-09-30 UNTIL 2001-12-01 | RESIGNED | ||
ANDREW JOHN CANN | Mar 1947 | Secretary | RESIGNED | ||
PETER JOHN UNDERHILL | Feb 1948 | British | Director | 1999-07-09 UNTIL 2001-12-01 | RESIGNED |
MR ANDREW FRASER SPEEDIE | Jun 1962 | British | Director | 2016-12-21 UNTIL 2021-02-24 | RESIGNED |
MR MARK ANDREW REYNOLDS | Apr 1967 | British | Director | 2010-10-01 UNTIL 2016-12-21 | RESIGNED |
MR STEPHEN JOHN MORGAN | Apr 1957 | British | Director | 1994-09-30 UNTIL 1999-02-12 | RESIGNED |
PEMBERSTONE (DIRECTORS) LIMITED | Corporate Director | 2001-12-01 UNTIL 2010-10-01 | RESIGNED | ||
ANDREW JOHN CANN | Mar 1947 | Director | 1992-06-01 UNTIL 1994-09-30 | RESIGNED | |
DENNIS FREDJOHN | Feb 1925 | British | Director | RESIGNED | |
MR ANDREW JOHN BRUCKLAND | Mar 1955 | British | Director | 1992-06-01 UNTIL 2001-12-01 | RESIGNED |
MR ANDREW MARTIN BARKER | Mar 1965 | British | Director | 2010-10-01 UNTIL 2016-12-21 | RESIGNED |
MR DAVID CHARLES ANNETTS | Aug 1959 | British | Director | 1996-05-01 UNTIL 2001-12-01 | RESIGNED |
MR DAVID CHARLES ANNETTS | Aug 1959 | British | Director | 2010-10-01 UNTIL 2017-02-21 | RESIGNED |
PEMBERSTONE (SECRETARIES) LIMITED | Corporate Secretary | 2001-12-01 UNTIL 2016-12-21 | RESIGNED | ||
LEON RONALD ATKINS | Sep 1970 | British | Director | 1999-02-12 UNTIL 1999-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kingsgrange Limited | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CAVE NOMINEES LIMITED | 2023-08-26 | 31-12-2022 | £1 equity |
Dormant Company Accounts - CAVE NOMINEES LIMITED | 2022-08-23 | 31-12-2021 | £100 equity |
Dormant Company Accounts - CAVE NOMINEES LIMITED | 2021-10-15 | 31-12-2020 | £100 equity |
Dormant Company Accounts - CAVE NOMINEES LIMITED | 2020-04-08 | 31-12-2019 | £100 equity |
Dormant Company Accounts - CAVE NOMINEES LIMITED | 2019-04-10 | 31-12-2018 | £100 equity |
Dormant Company Accounts - CAVE NOMINEES LIMITED | 2018-04-05 | 31-12-2017 | £100 equity |
Dormant Company Accounts - CAVE NOMINEES LIMITED | 2017-08-31 | 31-12-2016 | £100 equity |
Dormant Company Accounts - CAVE NOMINEES LIMITED | 2016-07-14 | 31-12-2015 | £100 Cash £100 equity |
Dormant Company Accounts - CAVE NOMINEES LIMITED | 2015-09-09 | 31-12-2014 | £100 Cash £100 equity |