CAVITY SEALED UNIT CO. LIMITED

CAVITY SEALED UNIT CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAVITY SEALED UNIT CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC052108
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CAVITY SEALED UNIT CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAVITY SEALED UNIT CO. LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for CAVITY SEALED UNIT CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Nov 21, 2024 with updates

    4 pagesCS01

    Appointment of Mr Paul Joseph Ravenscroft as a director on Nov 11, 2024

    2 pagesAP01

    Termination of appointment of Judy Anne Massa as a director on Nov 11, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Nov 21, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Nov 21, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Mrs Laura Jane Mccord as a director on May 18, 2022

    2 pagesAP01

    Termination of appointment of Julie Ann Brown as a director on May 18, 2022

    1 pagesTM01

    Confirmation statement made on Nov 21, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Director's details changed for Ms Judy Anne Massa on Jan 14, 2021

    2 pagesCH01

    Director's details changed for Ms Judy Anne Massa on Jan 14, 2021

    2 pagesCH01

    Confirmation statement made on Nov 21, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 21, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Nov 21, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 21, 2017 with updates

    4 pagesCS01

    Who are the officers of CAVITY SEALED UNIT CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Iain Michael, Mr.
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    Secretary
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    British107388860002
    MCCORD, Laura Jane
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    England
    Director
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    England
    EnglandBritish161412590002
    RAVENSCROFT, Paul Joseph
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    England
    Director
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    England
    EnglandBritish96837880001
    SMITH, Iain Michael
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    EnglandBritish107388860003
    ASHCROFT, Jane Elizabeth
    18 Mona Street
    West Park
    WA10 4BP St Helens
    Merseyside
    Secretary
    18 Mona Street
    West Park
    WA10 4BP St Helens
    Merseyside
    British96830570001
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Secretary
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    British33633220002
    LENNON, Sheila Elizabeth
    15 Morrissey Close
    Eccleston
    WA10 4JW St Helens
    Merseyside
    Secretary
    15 Morrissey Close
    Eccleston
    WA10 4JW St Helens
    Merseyside
    British33633220001
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Secretary
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    British802200001
    SAVAGE, Ronald
    97 Stumperlowe Hall Road
    S10 3QT Sheffield
    South Yorkshire
    Secretary
    97 Stumperlowe Hall Road
    S10 3QT Sheffield
    South Yorkshire
    British618310001
    BAYLEY, Christopher Ronald
    14 Ellendale Grange
    Worsley
    M28 7UX Manchester
    Director
    14 Ellendale Grange
    Worsley
    M28 7UX Manchester
    British7366450001
    BEVAN, Richard Edward
    34 Hill View
    WA8 9BN Widnes
    Cheshire
    Director
    34 Hill View
    WA8 9BN Widnes
    Cheshire
    British68141010001
    BROADHEAD, Michael Robinson
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    Director
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    British618330001
    BROWN, Julie Ann
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    EnglandBritish117580960002
    CASSIDY, Paul
    Lane End Croft Drive
    Caldy
    CH48 2JW Wirral
    Merseyside
    Director
    Lane End Croft Drive
    Caldy
    CH48 2JW Wirral
    Merseyside
    British46088570001
    DANIELS, Roger Michael
    Lauderdale Quarry Lane
    Kelsall
    CW6 0NJ Tarporley
    Cheshire
    Director
    Lauderdale Quarry Lane
    Kelsall
    CW6 0NJ Tarporley
    Cheshire
    British34854270001
    HARRISON, Robin Forster
    55 Green Lane Freshfield
    Formby
    L37 7BH Liverpool
    Merseyside
    Director
    55 Green Lane Freshfield
    Formby
    L37 7BH Liverpool
    Merseyside
    British99842400001
    HINCHLIFFE, Ralph Eric
    Bank House
    New Mill
    HD7 7HU Huddersfield
    West Yorkshire
    Director
    Bank House
    New Mill
    HD7 7HU Huddersfield
    West Yorkshire
    British8506150001
    HOME, Colin Stuart
    28 Roslyn Avenue
    Netherton
    HD4 7EW Huddersfield
    West Yorkshire
    Director
    28 Roslyn Avenue
    Netherton
    HD4 7EW Huddersfield
    West Yorkshire
    British2585820001
    HULBERT, Leonard Sidney
    8 Raven Croft
    Irvine
    Ayrshire
    Director
    8 Raven Croft
    Irvine
    Ayrshire
    British618340001
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Director
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    British33633220002
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Director
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    EnglandBritish802200001
    MASSA, Judy Anne
    5 Argyll Square
    PA34 4AZ Oban
    R A Clement Associates
    Argyll
    Scotland
    Director
    5 Argyll Square
    PA34 4AZ Oban
    R A Clement Associates
    Argyll
    Scotland
    EnglandBritish82993090036
    MCKENNA, John
    217 Upton Lane
    WA8 9PB Widnes
    Cheshire
    Director
    217 Upton Lane
    WA8 9PB Widnes
    Cheshire
    EnglandBritish2986940002
    SAVAGE, Ronald
    97 Stumperlowe Hall Road
    S10 3QT Sheffield
    South Yorkshire
    Director
    97 Stumperlowe Hall Road
    S10 3QT Sheffield
    South Yorkshire
    British618310001
    SMITH, Iain Michael
    46 Worsley Mill 10 Blantyre
    Street Castlefield
    M15 4LG Manchester
    Director
    46 Worsley Mill 10 Blantyre
    Street Castlefield
    M15 4LG Manchester
    British107388860001
    WARE, John James
    200 Mackets Lane
    Gateacre
    L25 9NH Liverpool
    Merseyside
    Director
    200 Mackets Lane
    Gateacre
    L25 9NH Liverpool
    Merseyside
    British618350001

    Who are the persons with significant control of CAVITY SEALED UNIT CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    England
    Apr 06, 2016
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00670981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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