Cavak Generation Limited is a private limited company situated at Preston Caravans & Motorhomes Blackpool Road, Clifton, Preston PR4 0XL. Incorporated on 2017-06-26, this 6-year-old company is run by 2 directors.
Director Cindy C., appointed on 16 March 2018. Director Anthony C., appointed on 26 June 2017.
The company is categorised as "production of electricity" (Standard Industrial Classification: 35110).
The latest confirmation statement was filed on 2022-06-25 and the due date for the subsequent filing is 2023-07-09. Likewise, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.
Office Address | Preston Caravans & Motorhomes Blackpool Road |
Office Address2 | Clifton |
Town | Preston |
Post code | PR4 0XL |
Country of origin | United Kingdom |
Registration Number | 10835661 |
Date of Incorporation | Mon, 26th Jun 2017 |
Industry | Production of electricity |
End of financial Year | 30th June |
Company age | 7 years old |
Account next due date | Sun, 31st Mar 2024 (19 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Sun, 9th Jul 2023 (2023-07-09) |
Last confirmation statement dated | Sat, 25th Jun 2022 |
The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats found, there is Anthony C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Cindy C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Terence W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Anthony C.
Notified on | 13 July 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Cindy C.
Notified on | 13 July 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Terence W.
Notified on | 26 June 2017 |
Ceased on | 16 March 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Christopher W.
Notified on | 26 June 2017 |
Ceased on | 16 March 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Anthony C.
Notified on | 26 June 2017 |
Ceased on | 16 March 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 |
Balance Sheet | |||||
Cash Bank On Hand | 4 | 4 | 4 | 4 | 4 |
Other | |||||
Consideration Received For Shares Issued Specific Share Issue | 4 | ||||
Nominal Value Shares Issued Specific Share Issue | 1 | ||||
Number Shares Issued Fully Paid | 4 | 4 | 4 | 4 | 4 |
Number Shares Issued Specific Share Issue | 4 | ||||
Par Value Share | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 4 | 4 | 4 | 4 | 4 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 12th, September 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy