CAVITY SEALED UNIT CO. LIMITED
Overview
| Company Name | CAVITY SEALED UNIT CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC052108 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAVITY SEALED UNIT CO. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAVITY SEALED UNIT CO. LIMITED located?
| Registered Office Address | R A Clement Associates 5 Argyll Square PA34 4AZ Oban Argyll Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAVITY SEALED UNIT CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAVITY SEALED UNIT CO. LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for CAVITY SEALED UNIT CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 21, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Nov 21, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Paul Joseph Ravenscroft as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Judy Anne Massa as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 21, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Registered office address changed from 5 R a Clement Associates Argyll Square Oban Argyll PA34 4AZ Scotland to R a Clement Associates 5 Argyll Square Oban Argyll PA34 4AZ on Jun 01, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG Scotland to 5 R a Clement Associates Argyll Square Oban Argyll PA34 4AZ on Jun 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 21, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Mrs Laura Jane Mccord as a director on May 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julie Ann Brown as a director on May 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Director's details changed for Ms Judy Anne Massa on Jan 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Judy Anne Massa on Jan 14, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 21, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 21, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 21, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 21, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of CAVITY SEALED UNIT CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Iain Michael, Mr. | Secretary | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | British | 107388860002 | ||||||
| MCCORD, Laura Jane | Director | Hall Lane Lathom L40 5UF Ormskirk European Technical Centre England | England | British | 161412590002 | |||||
| RAVENSCROFT, Paul Joseph | Director | Hall Lane Lathom L40 5UF Ormskirk European Technical Centre England | England | British | 96837880001 | |||||
| SMITH, Iain Michael | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 107388860003 | |||||
| ASHCROFT, Jane Elizabeth | Secretary | 18 Mona Street West Park WA10 4BP St Helens Merseyside | British | 96830570001 | ||||||
| LENNON, Sheila Elizabeth | Secretary | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
| LENNON, Sheila Elizabeth | Secretary | 15 Morrissey Close Eccleston WA10 4JW St Helens Merseyside | British | 33633220001 | ||||||
| MARTIN, Terence John | Secretary | 525 Holcombe Road Greenmount BL8 4EL Bury Lancashire | British | 802200001 | ||||||
| SAVAGE, Ronald | Secretary | 97 Stumperlowe Hall Road S10 3QT Sheffield South Yorkshire | British | 618310001 | ||||||
| BAYLEY, Christopher Ronald | Director | 14 Ellendale Grange Worsley M28 7UX Manchester | British | 7366450001 | ||||||
| BEVAN, Richard Edward | Director | 34 Hill View WA8 9BN Widnes Cheshire | British | 68141010001 | ||||||
| BROADHEAD, Michael Robinson | Director | Broomhill Northgate Honley HD7 2QL Huddersfield West Yorkshire | British | 618330001 | ||||||
| BROWN, Julie Ann | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 117580960002 | |||||
| CASSIDY, Paul | Director | Lane End Croft Drive Caldy CH48 2JW Wirral Merseyside | British | 46088570001 | ||||||
| DANIELS, Roger Michael | Director | Lauderdale Quarry Lane Kelsall CW6 0NJ Tarporley Cheshire | British | 34854270001 | ||||||
| HARRISON, Robin Forster | Director | 55 Green Lane Freshfield Formby L37 7BH Liverpool Merseyside | British | 99842400001 | ||||||
| HINCHLIFFE, Ralph Eric | Director | Bank House New Mill HD7 7HU Huddersfield West Yorkshire | British | 8506150001 | ||||||
| HOME, Colin Stuart | Director | 28 Roslyn Avenue Netherton HD4 7EW Huddersfield West Yorkshire | British | 2585820001 | ||||||
| HULBERT, Leonard Sidney | Director | 8 Raven Croft Irvine Ayrshire | British | 618340001 | ||||||
| LENNON, Sheila Elizabeth | Director | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
| MARTIN, Terence John | Director | 525 Holcombe Road Greenmount BL8 4EL Bury Lancashire | England | British | 802200001 | |||||
| MASSA, Judy Anne | Director | 5 Argyll Square PA34 4AZ Oban R A Clement Associates Argyll Scotland | England | British | 82993090036 | |||||
| MCKENNA, John | Director | 217 Upton Lane WA8 9PB Widnes Cheshire | England | British | 2986940002 | |||||
| SAVAGE, Ronald | Director | 97 Stumperlowe Hall Road S10 3QT Sheffield South Yorkshire | British | 618310001 | ||||||
| SMITH, Iain Michael | Director | 46 Worsley Mill 10 Blantyre Street Castlefield M15 4LG Manchester | British | 107388860001 | ||||||
| WARE, John James | Director | 200 Mackets Lane Gateacre L25 9NH Liverpool Merseyside | British | 618350001 |
Who are the persons with significant control of CAVITY SEALED UNIT CO. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pilkington Distribution Services Limited | Apr 06, 2016 | Hall Lane Lathom L40 5UF Ormskirk European Technical Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0