Cavendish Philatelic Auctions Limited

General information

Name:

Cavendish Philatelic Auctions Ltd

Office Address:

Cavendish House 153-157 London Road DE1 2SY Derby

Number: 10481282

Incorporation date: 2016-11-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Cavendish Philatelic Auctions was created on 2016-11-16 as a Private Limited Company. This enterprise's headquarters can be gotten hold of in Derby on Cavendish House, 153-157 London Road. If you have to contact this business by mail, its postal code is DE1 2SY. The official registration number for Cavendish Philatelic Auctions Limited is 10481282. The business name of this business was changed in 2017 to Cavendish Philatelic Auctions Limited. This business previous business name was Spring And Palmer. This enterprise's registered with SIC code 96090 which stands for Other service activities not elsewhere classified. Saturday 30th April 2022 is the last time the company accounts were reported.

Current directors listed by this particular limited company are as follow: Ben P. assigned this position in 2016, Gregory S. assigned this position on 2016-11-16 and Susan S. assigned this position 8 years ago. To provide support to the directors, this limited company has been utilizing the skills of Susan S. as a secretary since the appointment on 2016-11-16.

  • Previous company's names
  • Cavendish Philatelic Auctions Limited 2017-03-06
  • Spring And Palmer Limited 2016-11-16

Financial data based on annual reports

Company staff

Ben P.

Role: Director

Appointed: 16 November 2016

Latest update: 16 February 2024

Gregory S.

Role: Director

Appointed: 16 November 2016

Latest update: 16 February 2024

Susan S.

Role: Director

Appointed: 16 November 2016

Latest update: 16 February 2024

Susan S.

Role: Secretary

Appointed: 16 November 2016

Latest update: 16 February 2024

People with significant control

Executives who have control over this firm are as follows: Gregory S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ben P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan S. has substantial control or influence over the company.

Gregory S.
Notified on 16 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ben P.
Notified on 16 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan S.
Notified on 1 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Wednesday 15th November 2023 (CS01)
filed on: 17th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies