Cav Advanced Technologies Limited CONSETT


Cav Advanced Technologies started in year 2008 as Private Limited Company with registration number 06714060. The Cav Advanced Technologies company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Consett at Number One Industrial Estate. Postal code: DH8 6SR. Since Tuesday 2nd December 2008 Cav Advanced Technologies Limited is no longer carrying the name Timec 1193.

Currently there are 3 directors in the the company, namely Michael M., Michael E. and Richard L.. In addition one secretary - Richard L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter C. who worked with the the company until 31 July 2009.

Cav Advanced Technologies Limited Address / Contact

Office Address Number One Industrial Estate
Town Consett
Post code DH8 6SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06714060
Date of Incorporation Thu, 2nd Oct 2008
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Michael M.

Position: Director

Appointed: 31 August 2023

Michael E.

Position: Director

Appointed: 30 September 2020

Richard L.

Position: Secretary

Appointed: 01 June 2017

Richard L.

Position: Director

Appointed: 01 June 2017

Michael R.

Position: Director

Appointed: 18 May 2018

Resigned: 21 October 2020

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 22 September 2009

Resigned: 01 June 2017

Bryan H.

Position: Director

Appointed: 11 December 2008

Resigned: 01 June 2017

Peter C.

Position: Secretary

Appointed: 20 November 2008

Resigned: 31 July 2009

Owen M.

Position: Director

Appointed: 20 November 2008

Resigned: 31 May 2018

Peter C.

Position: Director

Appointed: 20 November 2008

Resigned: 31 July 2009

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 02 October 2008

Resigned: 20 November 2008

Andrew D.

Position: Director

Appointed: 02 October 2008

Resigned: 20 November 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Cav Systems Limited from Consett, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Caviar Bidco Limited that entered Consett, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cav Systems Limited

Unit 1a, Linden Park Number One Industrial Estate, Consett, County Durham, DH8 6SZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 10715185
Notified on 1 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caviar Bidco Limited

C/O Cav Ice Protection Limited Number One Industrial Estate, Consett, DH8 6SR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10715185
Notified on 1 June 2017
Ceased on 3 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Timec 1193 December 2, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, January 2024
Free Download (29 pages)

Company search

Advertisements