Xcav8 ( Sw ) Ltd

General information

Name:

Xcav8 ( Sw ) Limited

Office Address:

Castle Hill Insolvency Ltd 1 Battle Road Heathfield TQ12 6RY Newton Abbot

Number: 07157671

Incorporation date: 2010-02-15

End of financial year: 28 February

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Xcav8 ( Sw ) Ltd with reg. no. 07157671 has been a part of the business world for fourteen years. This particular Private Limited Company can be reached at Castle Hill Insolvency Ltd 1 Battle Road, Heathfield, Newton Abbot and its area code is TQ12 6RY. The company's Standard Industrial Classification Code is 43120 meaning Site preparation. Xcav8 ( Sw ) Limited reported its account information for the period up to 28th February 2021. The latest confirmation statement was released on 15th February 2022.

Financial data based on annual reports

Company staff

Danny J.

Role: Director

Appointed: 10 November 2021

Latest update: 17 November 2023

Matthew H.

Role: Director

Appointed: 15 February 2010

Latest update: 17 November 2023

People with significant control

Halligan Construction Limited
Address: Unit 6 Devonshire Meadows Broadley Park Road, Roborough, Plymouth, PL6 7EZ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09444368
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Steven R.
Notified on 12 September 2019
Ceased on 1 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 28 February 2021
Confirmation statement next due date 01 March 2023
Confirmation statement last made up date 15 February 2022
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 9 September 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 18 June 2014
Date Approval Accounts 18 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Unit 6 Devonshire Meadows Broadley Park Road Roborough Plymouth PL6 7EZ England on 2023/02/20 to Castle Hill Insolvency Ltd 1 Battle Road Heathfield Newton Abbot TQ12 6RY (AD01)
filed on: 20th, February 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
14
Company Age

Closest Companies - by postcode