Cavms Limited NEWPORT


Cavms started in year 2004 as Private Limited Company with registration number 05306170. The Cavms company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Newport at Severn House. Postal code: NP10 8FY.

At the moment there are 2 directors in the the company, namely John M. and David M.. In addition one secretary - David M. - is with the firm. At the moment there is one former director listed by the company - John L., who left the company on 18 March 2013. In addition, the company lists several former secretaries whose names might be found in the box below.

Cavms Limited Address / Contact

Office Address Severn House
Office Address2 Hazell Drive
Town Newport
Post code NP10 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05306170
Date of Incorporation Tue, 7th Dec 2004
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

David M.

Position: Secretary

Appointed: 01 January 2012

John M.

Position: Director

Appointed: 01 August 2011

David M.

Position: Director

Appointed: 01 April 2011

Michael J.

Position: Secretary

Appointed: 23 November 2006

Resigned: 01 January 2012

Christine L.

Position: Secretary

Appointed: 07 December 2004

Resigned: 23 November 2006

John L.

Position: Director

Appointed: 07 December 2004

Resigned: 18 March 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is David M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is John M. This PSC owns 25-50% shares.

David M.

Notified on 6 December 2016
Nature of control: 25-50% shares

John M.

Notified on 6 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth888789074 833       
Balance Sheet
Cash Bank On Hand   6 1856 272 3 35925 03143 82312 95813 905
Current Assets7 6236 5229 1679 5977 0598853 35925 03144 00426 96528 538
Debtors3 2516 2065893 412787885  18114 00714 633
Net Assets Liabilities   4 8337 0161 1636 2213 22412 4543 9662 561
Other Debtors   3 412787885     
Property Plant Equipment   7 9097 4726 52921 09016 11212 3507 6564 254
Cash Bank In Hand4 3723168 5786 185       
Net Assets Liabilities Including Pension Asset Liability888789074 833       
Tangible Fixed Assets8 8317 1428 3097 909       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve878779064 832       
Shareholder Funds888789074 833       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 949-2 150-12 006-1 840-1 840-1 916
Accumulated Amortisation Impairment Intangible Assets    2 1923 4605 2076 6957 9799 92611 961
Accumulated Depreciation Impairment Property Plant Equipment   19 51721 23022 92526 71431 69436 61641 46146 271
Additions Other Than Through Business Combinations Intangible Assets    5 4343 300 5895 5231 526592
Additions Other Than Through Business Combinations Property Plant Equipment    1 27575220 561 1 1611501 408
Average Number Employees During Period   22323222
Comprehensive Income Expense   31 92630 98326 547     
Creditors   12 67310 75711 5259 2746 93528 57018 50012 495
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -1 326    
Disposals Property Plant Equipment      -2 210    
Dividend Per Share Interim   280288324     
Dividends Paid   -28 000-28 800-32 400     
Fixed Assets8 8317 1428 3097 90910 71411 80324 61718 74019 21714 1029 257
Increase From Amortisation Charge For Year Intangible Assets    2 1921 2681 7471 4881 2841 9472 035
Increase From Depreciation Charge For Year Property Plant Equipment    1 7131 6955 1164 9804 9234 8454 810
Intangible Assets    3 2425 2743 5272 6286 8676 4465 003
Intangible Assets Gross Cost    5 4348 7348 7349 32314 84616 37216 964
Net Current Assets Liabilities-7 399-6 264-7 402-3 076-3 698-10 640-6 9723 42523 64710 2047 715
Other Creditors   12 53910 6049 556     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     7871 346738286293498
Profit Loss   31 92630 98326 547     
Property Plant Equipment Gross Cost   27 42728 70229 45447 80647 80648 96749 11750 525
Taxation Social Security Payable   134152399     
Total Assets Less Current Liabilities1 432878   3 11217 64522 16542 86424 30616 972
Total Borrowings     1 570     
Amount Specific Advance Or Credit Directors     -98382 -4526 6316 692
Amount Specific Advance Or Credit Made In Period Directors     -207-202  8 555566
Amount Specific Advance Or Credit Repaid In Period Directors     148300  -725 
Creditors Due After One Year1 344          
Creditors Due Within One Year15 02212 78616 56912 673       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-07
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements