General information

Name:

Cavmos Ltd

Office Address:

48 Oak Lodge Tye Springfield CM1 6GZ Chelmsford

Number: 01440360

Incorporation date: 1979-07-27

Dissolution date: 2022-12-13

End of financial year: 29 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cavmos came into being in 1979 as a company enlisted under no 01440360, located at CM1 6GZ Chelmsford at 48 Oak Lodge Tye. This firm's last known status was dissolved. Cavmos had been in this business for at least fourty three years.

As found in this specific company's register, there were three directors including: Tristan D. and Richard C..

The companies with significant control over this firm were as follows: Pinfarthings Blinds & Awnings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Chelmsford, CM1 6GZ, Essex and was registered as a PSC under the reg no 04620286.

Financial data based on annual reports

Company staff

Tristan D.

Role: Secretary

Appointed: 01 October 2004

Latest update: 25 March 2024

Tristan D.

Role: Director

Appointed: 01 October 2004

Latest update: 25 March 2024

Richard C.

Role: Director

Appointed: 01 October 2004

Latest update: 25 March 2024

People with significant control

Pinfarthings Blinds & Awnings Limited
Legal authority Companies Act 2006
Legal form Company
Country registered England And Wales
Place registered United Kingdom
Registration number 04620286
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 19 December 2022
Confirmation statement last made up date 05 December 2021
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 31 December 2012
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 23rd December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23rd December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2021/06/30 (AA)
filed on: 28th, February 2022
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Cbhc Limited

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

Accountant/Auditor,
2014

Name:

Cbhc (chelmsford) Limited

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
43
Company Age

Similar companies nearby

Closest companies